Search icon

SNELLING SERVICES, LLC

Company Details

Entity Name: SNELLING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 06 Apr 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: M05000001776
FEI/EIN Number 320139700
Address: 2360 Campbell Creek Blvd #550, SUITE 700, Richardson, TX, 75082, US
Mail Address: 2360 Campbell Creek Blvd #550, SUITE 700, Richardson, TX, 75082, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
TILTON LYNN Manager One Broadway, New York, NY, 10004

Chief Financial Officer

Name Role Address
Helfenbein Kendall Chief Financial Officer 2360 Campbell Creek Blvd #550, Richardson, TX, 75082

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08169900160 SNELLING AVIATION RESOURCES EXPIRED 2008-06-17 2013-12-31 No data 12801 N. CENTRAL EXPRESSWAY, SUITE 600, DALLAS, TX, 75243
G08169900172 SNELLING TECHNICAL STAFFING EXPIRED 2008-06-17 2013-12-31 No data 12801 N. CENTRAL EXPRESSWAY, SUITE 600, DALLAS, TX, 75243
G08168900288 SNELLING EXECUTIVE SEARCH EXPIRED 2008-06-16 2013-12-31 No data 12801 N. CENTRAL EXPRESSWAY, SUITE 600, DALLAS, TX, 75243

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-28 2360 Campbell Creek Blvd #550, SUITE 700, Richardson, TX 75082 No data
CHANGE OF MAILING ADDRESS 2019-01-28 2360 Campbell Creek Blvd #550, SUITE 700, Richardson, TX 75082 No data
REGISTERED AGENT NAME CHANGED 2010-12-20 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2010-12-20 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
LC NAME CHANGE 2006-02-16 SNELLING SERVICES, LLC No data

Documents

Name Date
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State