Search icon

A-1 CONTRACT STAFFING GROUP, L.L.C. - Florida Company Profile

Company Details

Entity Name: A-1 CONTRACT STAFFING GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A-1 CONTRACT STAFFING GROUP, L.L.C. 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 14 May 1999 (26 years ago)
Date of dissolution: 15 Dec 2015 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 15 Dec 2015 (9 years ago)
Document Number: L99000002795
FEI/EIN Number 650920215

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3829 COCONUT PALM DRIVE, TAMPA, FL, 33619
Mail Address: 3829 COCONUT PALM DRIVE, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLINGHOFFER MELVIN President 3829 COCONUT PALM DRIVE, TAMPA, FL, 33619
HARRINGTON, JR. THOMAS D Vice President 3829 COCONUT PALM DRIVE, TAMPA, FL, 33619
ALFONSO ANA B Secretary 3829 COCONUT PALM DRIVE, TAMPA, FL, 33619
HARRINGTON THOMAS D Agent 3829 COCONUT PALM DRIVE, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CONVERSION 2015-12-15 - CONVERSION MEMBER. RESULTING CORPORATION WAS P15000099335. CONVERSION NUMBER 900000156439
MERGER 2015-12-10 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000156321
REGISTERED AGENT ADDRESS CHANGED 2006-02-08 3829 COCONUT PALM DRIVE, TAMPA, FL 33619 -
NAME CHANGE AMENDMENT 2001-10-01 A-1 CONTRACT STAFFING GROUP, L.L.C. -

Documents

Name Date
Merger 2015-12-10
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State