Entity Name: | SNELLING MEDICAL 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: | 28 Sep 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | M10000004252 |
FEI/EIN Number |
260646258
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2360 Campbell Creek Blvd #550, Richardson, TX, 75082, US |
Mail Address: | 2360 Campbell Creek Blvd #550, Richardson, TX, 75082, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Helfenbein Kendall | Chief Financial Officer | 2360 Campbell Creek Blvd #550, Richardson, TX, 75082 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000111277 | SNELLING MEDICAL STAFFING | EXPIRED | 2010-12-07 | 2015-12-31 | - | 4055 VALLEY VIEW LN, STE 700, DALLAS, TX, 75244 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-07 | 2360 Campbell Creek Blvd #550, Richardson, TX 75082 | - |
CHANGE OF MAILING ADDRESS | 2019-02-07 | 2360 Campbell Creek Blvd #550, Richardson, TX 75082 | - |
REGISTERED AGENT NAME CHANGED | 2010-12-20 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-12-20 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-01-27 |
AMENDED ANNUAL REPORT | 2015-08-21 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-01-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State