Search icon

MEDICAL ON DEMAND STAFFING LLC - Florida Company Profile

Company Details

Entity Name: MEDICAL ON DEMAND STAFFING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDICAL ON DEMAND 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: 08 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2019 (6 years ago)
Document Number: L08000014580
FEI/EIN Number 261687281

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

Address: 3113 STATE ROAD 580, (Lot 276), SAFETY HARBOR, FL, 34695, US
Mail Address: 3113 STATE ROAD 580, (Lot 276), SAFETY HARBOR, FL, 34695, US
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOLLINGS DARRELL G Auth 3113 STATE ROAD 580, SAFETY HARBOR, FL, 34695
STOLLINGS DARRELL G Agent 3113 STATE ROAD 580, SAFETY HARBOR, FL, 34695

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000017104 COOL MO'S COFFEE EXPIRED 2014-02-18 2019-12-31 - 11406 N DALE MABRY, SUITE D, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-10 3113 STATE ROAD 580, (Lot 276), SAFETY HARBOR, FL 34695 -
CHANGE OF MAILING ADDRESS 2024-10-10 3113 STATE ROAD 580, (Lot 276), SAFETY HARBOR, FL 34695 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 3113 STATE ROAD 580, SAFETY HARBOR, FL 34695 -
REINSTATEMENT 2019-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-25 STOLLINGS, DARRELL G -
REINSTATEMENT 2016-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000553685 TERMINATED 1000000969979 HILLSBOROU 2023-11-07 2033-11-15 $ 505.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000201384 TERMINATED 1000000782408 HILLSBOROU 2018-05-21 2038-05-23 $ 319.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000192161 ACTIVE 1000000782410 HILLSBOROU 2018-05-10 2028-05-16 $ 245.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-16
REINSTATEMENT 2019-03-01
REINSTATEMENT 2017-09-29
REINSTATEMENT 2016-10-25
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State