Search icon

CURAMED STAFFING, LLC

Headquarter

Company Details

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

Links between entities

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

Agent

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

Manager

Name Role Address
SUTTON SHANNON Manager 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 No data 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 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

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State