Search icon

TRAVMED STAFFING, LLC - Florida Company Profile

Company Details

Entity Name: TRAVMED STAFFING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRAVMED STAFFING, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 20 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2018 (6 years ago)
Document Number: L04000091858
FEI/EIN Number 141919529

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

Address: 5551 2nd St. West, Bradenton, FL, 34207, US
Mail Address: 16 Hobson St, Brighton, MA, 02135, US
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DREIDING ERIK Managing Member 16 Hobson St, Brighton, MA, 02135
PUCHALSKI JOSHUA Agent 5551 2nd St. West, Bradenton, FL, 34207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-22 5551 2nd St. West, Bradenton, FL 34207 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-22 5551 2nd St. West, Bradenton, FL 34207 -
REINSTATEMENT 2018-10-08 - -
CHANGE OF MAILING ADDRESS 2018-10-08 5551 2nd St. West, Bradenton, FL 34207 -
REGISTERED AGENT NAME CHANGED 2018-10-08 PUCHALSKI, JOSHUA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2014-09-15 - -
CANCEL ADM DISS/REV 2008-07-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-05-09
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-22
REINSTATEMENT 2018-10-08
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State