Search icon

REAL TIME STAFFING SERVICES, LLC

Company Details

Entity Name: REAL TIME STAFFING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 19 Aug 2014 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Nov 2023 (a year ago)
Document Number: M14000005952
FEI/EIN Number 770528189
Address: 1845 Satellite Blvd Suite 300, Duluth, GA, 30097, US
Mail Address: 1507 LYNDON B JOHNSON FREEWAY, ATTN: LEGAL DEPARTMENT, FARMERS BRANCH, TX, 75234, US
Place of Formation: CALIFORNIA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
Milam William Chief Executive Officer 1845 Satellite Blvd, Suite 300, Duluth, GA, 30097

Secretary

Name Role Address
Moore Gearoid Secretary 1845 Satellite Blvd Suite 300, Duluth, GA, 30097

Member

Name Role Address
EB COMMERCIAL HOLDINGS LLC Member 1845 Satellite Blvd Suite 300, Duluth, GA, 30097

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000126165 SELECT STAFFING EXPIRED 2016-11-22 2021-12-31 No data 3820 STATE STREET, SANTA BARBARA, CA, 93105

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-12-08 1845 Satellite Blvd Suite 300, Duluth, GA 30097 No data
LC STMNT OF RA/RO CHG 2023-11-16 No data No data
REGISTERED AGENT NAME CHANGED 2023-11-16 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2023-11-16 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 1845 Satellite Blvd Suite 300, Duluth, GA 30097 No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
Reg. Agent Resignation 2023-11-28
CORLCRACHG 2023-11-16
ANNUAL REPORT 2023-05-01
Reg. Agent Change 2022-11-01
ANNUAL REPORT 2022-05-25
ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State