Entity Name: | CERTAMED MEDICAL STAFFING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CERTAMED MEDICAL 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 Jan 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L07000003855 |
FEI/EIN Number |
208277097
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 734 BLACK IRONWOOD DRIVE, DELAND, FL, 32724, US |
Mail Address: | 734 BLACK IRONWOOD DRIVE, DELAND, FL, 32724, US |
ZIP code: | 32724 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Claessens Jon M | Managing Member | 282 SHORT AVE, LONGWOOD, FL, 32750 |
NAEGELY JUDITH CMMR | Managing Member | 282 SHORT AVE, LONGWOOD, FL, 32750 |
CLAESSENS JON M | Agent | 734 BLACK IRONWOOD DRIVE, DELAND, FL, 32724 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2021-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-27 | 734 BLACK IRONWOOD DRIVE, DELAND, FL 32724 | - |
CHANGE OF MAILING ADDRESS | 2021-09-27 | 734 BLACK IRONWOOD DRIVE, DELAND, FL 32724 | - |
REGISTERED AGENT NAME CHANGED | 2021-09-27 | CLAESSENS, JON M | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-27 | 734 BLACK IRONWOOD DRIVE, DELAND, FL 32724 | - |
LC AMENDMENT | 2013-08-27 | - | - |
Name | Date |
---|---|
LC Amendment | 2021-09-27 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-02-25 |
LC Amendment | 2013-08-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2188838406 | 2021-02-03 | 0491 | PPS | 282 Short Ave, Longwood, FL, 32750-4916 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5738327202 | 2020-04-27 | 0491 | PPP | 282 SHORT AVE Ste 104, LONGWOOD, FL, 32750-4916 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State