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