Entity Name: | DOMINION STAFFING AGENCY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DOMINION STAFFING AGENCY LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 Nov 2021 (3 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L21000488743 |
FEI/EIN Number |
87-3677913
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5104 N Orange Blossome Trail, Orlando, FL, 32810, US |
Mail Address: | 5104 N Orange Blossome Trail, Orlando, FL, 32810, US |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARILUS GELIN | Manager | 1721 ALAMBRA CIR, APOPKA, FL, 32703 |
CARILUS MIRLANDE | Manager | 1721 ALAMBRA CIR, APOPKA, FL, 32703 |
METELLUS TORLANDE | Manager | 977 KENBAR ST, HAINES CITY, FL, 33844 |
Edward Tobic | Part | 10201 Falcon Pine Blvd, Orlando, FL, 32829 |
Simeon Jean Dady S | Part | 5444 Crepe Myrtle Cir, kissimmee, FL, 34758 |
Carilus Mirlande | Agent | 1721 Alambra cir, APOPKA, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-01 | 5104 N Orange Blossome Trail, Suite 221, Orlando, FL 32810 | - |
CHANGE OF MAILING ADDRESS | 2023-03-01 | 5104 N Orange Blossome Trail, Suite 221, Orlando, FL 32810 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-01 | 1721 Alambra cir, APOPKA, FL 32703 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-01 | Carilus, Mirlande | - |
REINSTATEMENT | 2023-02-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-03-01 |
REINSTATEMENT | 2023-02-01 |
Reg. Agent Resignation | 2022-12-05 |
Florida Limited Liability | 2021-11-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State