Search icon

CURAMED STAFFING, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

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 (18 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:
Headquarter of
Company Number:
1360589
State:
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

USAspending Awards / Financial Assistance

Date:
2020-05-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32300.00
Total Face Value Of Loan:
32300.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32300
Current Approval Amount:
32300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32586.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State