Search icon

MERION STAFFING, LLC - Florida Company Profile

Company Details

Entity Name: MERION STAFFING, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 04 Dec 2008 (16 years ago)
Date of dissolution: 20 Apr 2015 (10 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 20 Apr 2015 (10 years ago)
Document Number: M08000005284
FEI/EIN Number 263224071

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

Address: 3748 WEST CHESTER PIKE, 2ND FLOOR, NEWTOWN SQUARE, PA, 19073
Mail Address: 3748 WEST CHESTER PIKE, 2ND FLOOR, NEWTOWN SQUARE, PA, 19073
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
DAVIS WILLIAM G Manager 3748 WEST CHESTER PIKE, NEWTOWN SQUARE, PA, 19073
GORELICK HENRY Agent 173 E. MAIN STREET, PALM BEACH, FL, 33480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08339900200 AXIS HEALTHCARE STAFFING EXPIRED 2008-12-05 2013-12-31 - 1160 W SWEDESFORD ROAD, SUITE 300, BERWYN, PA, 19312, US

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2015-04-20 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-01 3748 WEST CHESTER PIKE, 2ND FLOOR, NEWTOWN SQUARE, PA 19073 -
CHANGE OF MAILING ADDRESS 2010-02-01 3748 WEST CHESTER PIKE, 2ND FLOOR, NEWTOWN SQUARE, PA 19073 -
REGISTERED AGENT NAME CHANGED 2010-02-01 GORELICK, HENRY -
REGISTERED AGENT ADDRESS CHANGED 2010-02-01 173 E. MAIN STREET, PALM BEACH, FL 33480 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001163822 TERMINATED 1000000642330 COLUMBIA 2014-09-26 2024-12-17 $ 6,063.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
LC Withdrawal 2015-04-20
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-02-01
ANNUAL REPORT 2009-02-06
Foreign Limited 2008-12-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State