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 |
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 |
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 |
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 | - |
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 |
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