Name: | SFN Professional Services LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Withdrawn |
Effective Date: | 28 Sep 1999 (25 years ago) |
Business ID: | 690617 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 150 PRESIDENTIAL WAYWOBURN, MA 01801 |
Historical names: |
SPHERION ATLANTIC ENTERPRISES LLC |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Robert Calabro | Member | 150 PRESIDENTIAL WAY, WOBURN, MA 01801 |
Name | Role | Address |
---|---|---|
Denise Dettingmeijer | Vice President | 3625 CUMBERLAND BLVD., ATLANTA, GA 30339 |
Name | Role | Address |
---|---|---|
Jay Ferguson | Secretary | 3625 CUMBERLAND BLVD., ATLANTA, GA 30339 |
Name | Role | Address |
---|---|---|
Linda Galipeau | President | 3625 CUMBERLAND BLVD., ATLANTA, GA 30339 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2016-04-14 | Withdrawal For SFN Professional Services LLC |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report LLC | Filed | 2015-04-01 | Annual Report For SFN Professional Services LLC |
Annual Report LLC | Filed | 2014-04-03 | Annual Report LLC |
Annual Report LLC | Filed | 2013-03-19 | Annual Report LLC |
Annual Report LLC | Filed | 2012-04-12 | Annual Report LLC |
Amendment Form | Filed | 2012-03-27 | Amendment |
AR Payment Received | Filed | 2011-12-25 | AR Payment Received |
Amendment Form | Filed | 2011-08-01 | Amendment |
Date of last update: 27 Dec 2024
Sources: Mississippi Secretary of State