Search icon

CURAMED STAFFING, LLC - Florida Company Profile

Headquarter

Company Details

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

CURAMED 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: 18 Dec 2007 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Jun 2008 (17 years ago)
Document Number: L07000125422
FEI/EIN Number 261599791

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

Address: 210 S Pinellas Ave, Tarpon Springs, FL, 34689, US
Mail Address: 210 S Pinellas Ave, Tarpon Springs, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CURAMED STAFFING, LLC, KENTUCKY 1360589 KENTUCKY

Key Officers & Management

Name Role Address
SUTTON SHANNON Manager 210 S Pinellas Ave, Tarpon Springs, FL, 34689
SUTTON SHANNON Agent 210 S Pinellas Ave, Tarpon Springs, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08009900369 CURAMED EXPIRED 2008-01-09 2013-12-31 - 1236 N PINELLAS AVE, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 210 S Pinellas Ave, 205, Tarpon Springs, FL 34689 -
CHANGE OF MAILING ADDRESS 2023-02-02 210 S Pinellas Ave, 205, Tarpon Springs, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 210 S Pinellas Ave, 205, Tarpon Springs, FL 34689 -
REGISTERED AGENT NAME CHANGED 2015-09-01 SUTTON, SHANNON -
LC AMENDMENT 2008-06-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000719709 LAPSED 51-2012-CC-4394-WS PASCO COUNTY 2013-03-20 2018-04-17 $14,901.71 THE LANDINGS AT TARPON SPRINGS HOLDINGS, LLC, P. O. BOX 39, TARPON SPRINGS, FL 34688

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5837207109 2020-04-14 0455 PPP 5711 GULF DR, NEW PORT RICHEY, FL, 34652-4018
Loan Status Date 2021-03-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32300
Loan Approval Amount (current) 32300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437740
Servicing Lender Name Flagship Bank
Servicing Lender Address 29750 US Hwy 19 North, CLEARWATER, FL, 33761-1510
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW PORT RICHEY, PASCO, FL, 34652-4018
Project Congressional District FL-12
Number of Employees 4
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 437740
Originating Lender Name Flagship Bank
Originating Lender Address CLEARWATER, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32586.21
Forgiveness Paid Date 2021-03-08

Date of last update: 01 May 2025

Sources: Florida Department of State