Entity Name: | EMPLOYBRIDGE SOUTHEAST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 14 Jun 2011 (14 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 19 Feb 2015 (10 years ago) |
Document Number: | M11000003015 |
FEI/EIN Number | 452324439 |
Address: | 1845 Satellite Blvd Suite 300, Duluth, GA, 30097, US |
Mail Address: | 1507 LYNDON B JOHNSON FREEWAY, SUITE 400, FARMERS BRANCH, TX, 75234, US |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Milam William | Chief Executive Officer | 1845 Satellite Blvd Suite 300, Duluth, GA, 30097 |
Name | Role | Address |
---|---|---|
Moore Gearoid | Secretary | 1845 Satellite Blvd Suite 300, Duluth, GA, 30097 |
Name | Role |
---|---|
STAFFING SOLUTIONS SOUTHEAST, INC. | Auth |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000088381 | RESOURCE MFG | EXPIRED | 2017-08-11 | 2022-12-31 | No data | 3820 STATE STREET, ATTN: TAX DEPARTMENT, SANTA BARBARA, CA, 93105 |
G16000083323 | PROLOGISTIX | EXPIRED | 2016-08-08 | 2021-12-31 | No data | 3820 STATE STREET, ATTN: TAX DEPARTMENT, SANTA BARBARA, CA, 93105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-06-20 | 1845 Satellite Blvd Suite 300, Duluth, GA 30097 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 1845 Satellite Blvd Suite 300, Duluth, GA 30097 | No data |
REGISTERED AGENT NAME CHANGED | 2022-11-01 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-01 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
LC STMNT OF RA/RO CHG | 2015-02-19 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000141037 | TERMINATED | 1000000430768 | HILLSBOROU | 2012-12-20 | 2023-01-16 | $ 367.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-20 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
Reg. Agent Change | 2022-11-01 |
ANNUAL REPORT | 2022-05-24 |
ANNUAL REPORT | 2021-05-12 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State