Entity Name: | PRIORITY NURSE STAFFING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRIORITY NURSE 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 May 2009 (16 years ago) |
Date of dissolution: | 09 Oct 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Oct 2018 (7 years ago) |
Document Number: | L09000049990 |
FEI/EIN Number |
270239440
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4651 SALISBURY ROAD SOUTH, SUITE 451, JACKSONVILLE, FL, 32256, US |
Mail Address: | 4512 Farragut Rd, Brooklyn, NY, 11203, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PRIORITY NURSE STAFFING, LLC, ALABAMA | 000-617-796 | ALABAMA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-10-09 | - | - |
VOLUNTARY DISSOLUTION | 2018-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-23 | 5055 COLLINS AVENUE, #3C, MIAMI BEACH, FL 33140 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-23 | HGOP LLC | - |
CHANGE OF MAILING ADDRESS | 2013-04-23 | 4651 SALISBURY ROAD SOUTH, SUITE 451, JACKSONVILLE, FL 32256 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-28 | 4651 SALISBURY ROAD SOUTH, SUITE 451, JACKSONVILLE, FL 32256 | - |
MERGER | 2009-05-28 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000097013 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-10-09 |
REINSTATEMENT | 2018-10-09 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-08-16 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State