Search icon

WESTAFF WORKFORCE SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: WESTAFF WORKFORCE SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2016 (9 years ago)
Document Number: M15000000090
FEI/EIN Number 47-2383487

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

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: DELAWARE

Key Officers & Management

Name Role Address
REMEDY INTELLIGENT STAFFING, LLC Auth -
MILAM WILLIAM Chief Executive Officer 1845 Satellite Blvd Suite 300, Duluth, GA, 30097
MOORE GEAROID Secretary 1845 Satellite Blvd Suite 300, Duluth, GA, 30097
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000118756 WESTAFF EXPIRED 2017-10-27 2022-12-31 - 3820 STATE STREET, ATTN: TAX DEPARTMENT, SANTA BARBARA, CA, 93105

Events

Event Type Filed Date Value Description
WITHDRAWAL 2025-03-10 - -
CHANGE OF MAILING ADDRESS 2024-06-20 1845 Satellite Blvd Suite 300, Duluth, GA 30097 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 1845 Satellite Blvd Suite 300, Duluth, GA 30097 -
REGISTERED AGENT NAME CHANGED 2022-11-01 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-11-01 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REINSTATEMENT 2016-10-11 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

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 2022-05-25
ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State