Search icon

STAFFMARK INVESTMENT LLC - Florida Company Profile

Company Details

Entity Name: STAFFMARK INVESTMENT LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Dec 2000 (24 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 Aug 2023 (2 years ago)
Document Number: M00000002471
FEI/EIN Number 71-0842216

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

Address: 191 Rosa Parks St., 10th Floor, Cincinnati, OH, 45202, US
Mail Address: 191 Rosa Parks St., 10th Floor, Cincinnati, OH, 45202, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Lane S. Manager 191 Rosa Parks St., Cincinnati, OH, 45202
Perry S. Manager 191 Rosa Parks St., Cincinnati, OH, 45202
Simeur T. Manager 191 Rosa Parks St., Cincinnati, OH, 45202
Davis Clara Manager 191 Rosa Parks St., Cincinnati, OH, 45202
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000026751 ADVANTAGE RESOURCING EXPIRED 2019-02-26 2024-12-31 - 201 EAST 4TH STREET, SUITE 800, CINCINNATI, OH, 45202
G19000026752 DIGITAL PEOPLE EXPIRED 2019-02-26 2024-12-31 - 201 EAST 4TH STREET, SUITE 800, CINCINNATI, OH, 45202
G19000026757 ATTERRO WORKFORCE SOLUTIONS EXPIRED 2019-02-26 2024-12-31 - 201 EAST 4TH STREET, SUITE 800, CINCINNATI, OH, 45202
G19000026750 HUNTER HAMILTON EXPIRED 2019-02-26 2024-12-31 - 201 EAST 4TH STREET, CINCINNATI, OH, 45202
G19000026753 EMPLOYEE MANAGEMENT SERVICES EXPIRED 2019-02-26 2024-12-31 - 201 EAST 4TH STREET, SUITE 800, CINCINNATI, OH, 45202
G19000026755 PRO STAFF EXPIRED 2019-02-26 2024-12-31 - 201 EAST 4TH STREET, SUITE 800, CINCINNATI, OH, 45202
G19000026754 WARE TECHNOLOGY SERVICES EXPIRED 2019-02-26 2024-12-31 - 201 EAST 4TH STREET, SUITE 800, CINCINNATI, OH, 45202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 191 Rosa Parks St., 10th Floor, Cincinnati, OH 45202 -
CHANGE OF MAILING ADDRESS 2024-03-29 191 Rosa Parks St., 10th Floor, Cincinnati, OH 45202 -
LC STMNT OF RA/RO CHG 2023-08-09 - -
REGISTERED AGENT NAME CHANGED 2023-08-09 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-08-09 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2023-01-20 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
CORLCRACHG 2023-08-09
ANNUAL REPORT 2023-03-31
CORLCRACHG 2023-01-20
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344784657 0419700 2020-06-11 5817 COMMERCE RD, MILTON, FL, 32583
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2020-06-11
Emphasis N: AMPUTATE
Case Closed 2020-07-10

Related Activity

Type Referral
Activity Nr 1602843
Safety Yes
Type Inspection
Activity Nr 1478535
Safety Yes

Date of last update: 01 Apr 2025

Sources: Florida Department of State