Search icon

LLOYD STAFFING OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: LLOYD STAFFING OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LLOYD STAFFING OF FLORIDA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 05 Jul 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2023 (a year ago)
Document Number: M88171
FEI/EIN Number 112922728

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

Address: 301 Yamato Road, Suite 3192, Boca Raton, FL, 33431, US
Mail Address: 301 Yamato Road, Suite 3192, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT Corporation System Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
BANKS MERRILL Chief Executive Officer 19700 Sawgrass Drive, Unit 1001, Boca Raton, FL, 33434
Banks Jason Chief Financial Officer 445 Broadhollow Road, Melville, NY, 11747

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-11-06 301 Yamato Road, Suite 3192, Boca Raton, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-06 301 Yamato Road, Suite 3192, Boca Raton, FL 33431 -
REINSTATEMENT 2023-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
NAME CHANGE AMENDMENT 2019-05-30 LLOYD STAFFING OF FLORIDA, INC. -
REGISTERED AGENT NAME CHANGED 2017-11-03 CT Corporation System -
REINSTATEMENT 2017-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-07-02
REINSTATEMENT 2023-11-06
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-03
REINSTATEMENT 2020-11-04
Name Change 2019-05-30
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-10
REINSTATEMENT 2017-11-03
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2551547205 2020-04-16 0455 PPP 800 West Cypress Rd Suite 500, FORT LAUDERDALE, FL, 33309-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 454600
Loan Approval Amount (current) 454600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-0001
Project Congressional District FL-20
Number of Employees 38
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 457668.55
Forgiveness Paid Date 2020-12-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State