Search icon

ON TARGET STAFFING, LLC

Company Details

Entity Name: ON TARGET STAFFING, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 17 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2023 (a year ago)
Document Number: M07000004246
FEI/EIN Number 223787585
Address: 2050 STATE ROUTE 27 STE 103, NORTH BRUNSWICK, NJ, 08902, US
Mail Address: 2050 STATE ROUTE 27 STE 103, NORTH BRUNSWICK, NJ, 08902, US
Place of Formation: NEW JERSEY

Agent

Name Role
REGISTERED AGENTS LEGAL SERVICES, LLC Agent

Managing Member

Name Role Address
JAMES ROY Managing Member 2050 Route 27, NORTH BRUNSWICK, NJ, 08902

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-09-27 REGISTERED AGENTS LEGAL SERVICES, LLC No data
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-05 2050 STATE ROUTE 27 STE 103, NORTH BRUNSWICK, NJ 08902 No data
CHANGE OF MAILING ADDRESS 2014-03-05 2050 STATE ROUTE 27 STE 103, NORTH BRUNSWICK, NJ 08902 No data

Court Cases

Title Case Number Docket Date Status
WINTER PARK HOSPITALITY, LLC d/b/a QUALITY INN & SUITES, Appellant v. ON TARGET STAFFING, LLC, Appellee. 6D2024-1525 2024-07-25 Open
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2022-CA-008858

Parties

Name WINTER PARK HOSPITALITY, LLC
Role Appellant
Status Active
Representations Robert L Chapman, Richard Lastra Perez
Name ON TARGET STAFFING, LLC
Role Appellee
Status Active
Representations Richard Douglas Sierra
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. A. James Craner
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of ON TARGET STAFFING, LLC
Docket Date 2024-11-20
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of ON TARGET STAFFING, LLC
View View File
Docket Date 2024-10-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30- AB DUE 11/20/2024 **DUPLICATE**
On Behalf Of ON TARGET STAFFING, LLC
Docket Date 2024-10-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30- AB DUE 11/20/2024
On Behalf Of ON TARGET STAFFING, LLC
Docket Date 2024-09-20
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Amended Initial Brief
On Behalf Of WINTER PARK HOSPITALITY, LLC
View View File
Docket Date 2024-09-20
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of WINTER PARK HOSPITALITY, LLC
View View File
Docket Date 2024-09-04
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of WINTER PARK HOSPITALITY, LLC
View View File
Docket Date 2024-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve its initial brief is granted. The initial brief shall be served on or before September 2, 2024. For future requests of a similar nature, see Administrative Order 23-03.
View View File
Docket Date 2024-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of WINTER PARK HOSPITALITY, LLC
Docket Date 2024-07-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of WINTER PARK HOSPITALITY, LLC
View View File
Docket Date 2024-07-26
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-25
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of WINTER PARK HOSPITALITY, LLC
View View File
Docket Date 2024-12-18
Type Notice
Subtype Notice of Appearance
Description NOTICE OF APPEARANCE OF CO-COUNSEL
On Behalf Of WINTER PARK HOSPITALITY, LLC
Docket Date 2024-12-18
Type Record
Subtype Appendix to Reply Brief
Description Appendix to Reply
On Behalf Of WINTER PARK HOSPITALITY, LLC
Docket Date 2024-12-18
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of WINTER PARK HOSPITALITY, LLC
View View File
Docket Date 2024-12-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 14- RB DUE 12/17/2024
On Behalf Of WINTER PARK HOSPITALITY, LLC
Docket Date 2024-12-03
Type Order
Subtype Order Striking Stipulation for Extension
Description The stipulation for extension of time submitted by Richard Perez on November 27, 2024, is stricken. Stipulations for extension of time as authorized by this court's Administrative Order 23-03 require statement of the number of days for extension in addition to a date certain for filing the brief.
View View File
Docket Date 2024-12-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description MOTION FOR APPELLATE ATTORNEY FEES
On Behalf Of ON TARGET STAFFING, LLC
Docket Date 2024-11-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of WINTER PARK HOSPITALITY, LLC
Docket Date 2024-09-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The initial brief does not comply with the additional briefing requirements of this Court as set forth in the Sixth District Court of Appeal Administrative Order 24-01. Specifically: 1) The initial brief does not contain a statement as to each issue presented, where in the appendix the issue was raised and ruled on. A general reference to Florida Rule of Appellate Procedure is insufficient; and 2) The initial brief does not contain a statement of the basis for jurisdiction in this Court, including the basis for claiming that the judgment or order appealed from is final. A compliant brief would include entries in the table of contents entitled "Statement of Jurisdiction" and "Statement of Preservation" that indicate sections in the initial brief where this information appears. Furthermore, Appellant has failed to file an appendix with its initial brief. See Fla. R. App. P. 9.130(e) & 9.220. Appellant shall file a corrected brief within ten days from the date of this order. AO 24-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-28
REINSTATEMENT 2023-09-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-07-07
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-05-09
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State