Entity Name: | CURAMED STAFFING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
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 |
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CURAMED STAFFING, LLC, KENTUCKY | 1360589 | KENTUCKY |
Name | Role | Address |
---|---|---|
SUTTON SHANNON | Agent | 210 S Pinellas Ave, Tarpon Springs, FL, 34689 |
Name | Role | Address |
---|---|---|
SUTTON SHANNON | Manager | 210 S Pinellas Ave, Tarpon Springs, FL, 34689 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08009900369 | CURAMED | EXPIRED | 2008-01-09 | 2013-12-31 | No data | 1236 N PINELLAS AVE, TARPON SPRINGS, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-02 | 210 S Pinellas Ave, 205, Tarpon Springs, FL 34689 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-02 | 210 S Pinellas Ave, 205, Tarpon Springs, FL 34689 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 210 S Pinellas Ave, 205, Tarpon Springs, FL 34689 | No data |
REGISTERED AGENT NAME CHANGED | 2015-09-01 | SUTTON, SHANNON | No data |
LC AMENDMENT | 2008-06-19 | No data | No data |
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 |
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 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State