Search icon

PAX HEALTHCARE STAFFING, LLC

Company Details

Entity Name: PAX HEALTHCARE STAFFING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Dec 2005 (19 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L06000000805
FEI/EIN Number 743157815
Address: 8322 SUMMER GREENS TERRACE, BRADENTON, FL, 34212
Mail Address: 8322 SUMMER GREENS TERRACE, BRADENTON, FL, 34212
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
JUERAKHAN MARGARETTE W Agent 8322 SUMMER GREENS TERRACE, BRADENTON, FL, 34212

President

Name Role Address
JUERAKHAN JEFFERSON D President 8322 SUMMER GREENS TERRACE, BRADENTON, FL, 34212

Secretary

Name Role Address
JUERAKHAN MARGARETTE Secretary 8322 SUMMER GREENS TERRACE, BRADENTON, FL, 34212

Vice President

Name Role Address
DACOSTA PHILLIP A Vice President 23031 MCNULTY AVE, PORT CHARLOTTE, FL, 33952

Manager

Name Role Address
CHARLOT MARLENE B Manager 740 NE 160TH TERR, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-09 8322 SUMMER GREENS TERRACE, BRADENTON, FL 34212 No data
REGISTERED AGENT NAME CHANGED 2008-04-09 JUERAKHAN, MARGARETTE W No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-20 8322 SUMMER GREENS TERRACE, BRADENTON, FL 34212 No data
CHANGE OF MAILING ADDRESS 2007-03-20 8322 SUMMER GREENS TERRACE, BRADENTON, FL 34212 No data
LC AMENDMENT 2006-09-25 No data No data
LC NAME CHANGE 2006-08-29 PAX HEALTHCARE STAFFING, LLC No data
LC AMENDMENT AND NAME CHANGE 2006-06-02 PAX HEALTH SERVICES, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001004180 LAPSED 07-136-D3OPA LEON 2009-07-31 2015-10-25 $5,064.44 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-12-12
ANNUAL REPORT 2007-06-22
LC Amendment 2006-09-25
LC Name Change 2006-08-29
LC Amendment and Name Change 2006-06-02
ANNUAL REPORT 2006-04-28
Florida Limited Liability 2005-12-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State