Search icon

ALL STAR RECRUITING LOCUMS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ALL STAR RECRUITING LOCUMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL STAR RECRUITING LOCUMS, 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: 02 Dec 2010 (14 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 May 2024 (a year ago)
Document Number: L10000124337
FEI/EIN Number 274164497

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

Address: 800 Fairway Drive Suite 300, Deerfield Beach, FL, 33441, US
Mail Address: 800 Fairway Drive Suite 300, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ALL STAR RECRUITING LOCUMS, LLC, KENTUCKY 1217513 KENTUCKY
Headquarter of ALL STAR RECRUITING LOCUMS, LLC, CONNECTICUT 2601863 CONNECTICUT

Key Officers & Management

Name Role Address
SHATTUCK KEITH Managing Member 800 Fairway Drive Suite 300, Deerfield Beach, FL, 33441
SHATTUCK CRAIG Managing Member 800 Fairway Drive Suite 300, Deerfield Beach, FL, 33441
YOUNG MATTHEW Managing Member 800 Fairway Drive Suite 300, Deerfield Beach, FL, 33441
BERNSTEIN KEN Agent 800 FAIRWAY DRIVE, DEERFIELD BEACH, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000141628 ALL STAR HEALTHCARE SOLUTIONS ACTIVE 2020-11-03 2025-12-31 - 800 FAIRWAY DRIVE, SUITE 300, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
MERGER 2025-04-03 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000266755
MERGER 2024-05-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000253223
REGISTERED AGENT NAME CHANGED 2024-04-30 BERNSTEIN, KEN -
LC STMNT OF RA/RO CHG 2024-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 800 Fairway Drive Suite 300, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2018-04-26 800 Fairway Drive Suite 300, Deerfield Beach, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-15 800 FAIRWAY DRIVE, SUITE 300, DEERFIELD BEACH, FL 33441 -
LC STMNT OF RA/RO CHG 2017-05-15 - -
LC AMENDMENT 2012-10-29 - -

Court Cases

Title Case Number Docket Date Status
SRINIVAS RAO DONTINENI, M.D. VS PATRICIA SANDERSON, JOSEPH BOULAY, M.D., ALL STAR RECRUITING LOCUMS, LLC, ANGELO FERNANDES, M.D., ARVIND KUMAR, M.D., BREVARD INTERNAL MEDICINE & WALK IN CLINIC, PLLC, ET AL. 5D2021-2956 2021-12-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2019-CA-035380

Parties

Name Srinivas Rao Dontineni, M.D.
Role Petitioner
Status Active
Representations Julie Brodis, Christian P. Trowbridge, Craig S. Foels
Name Aravind Kumar, M.D.
Role Respondent
Status Active
Name Patricia Sanderson
Role Respondent
Status Active
Representations Andrew S. Bolin, Spencer L. Payne, Deborah Lynn Moskowitz, Matthew E. Lewis, Brian J. Lee
Name Angelo Fernendes, M.D.
Role Respondent
Status Active
Name ALL STAR RECRUITING LOCUMS, LLC
Role Respondent
Status Active
Name BREVARD INTERNAL MEDICINE & WALK-IN CLINIC PLLC
Role Respondent
Status Active
Name HOLMES REGIONAL MEDICAL CENTER, INC.
Role Respondent
Status Active
Name Joseph Boulay, M.D.
Role Respondent
Status Active
Name Hon. W. David Dugan
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-07-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-01
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion ~ ORDER QUASHED AND REMANDED FOR FURTHER PROCEEDINGS
Docket Date 2022-02-03
Type Response
Subtype Reply
Description REPLY
On Behalf Of Srinivas Rao Dontineni, M.D.
Docket Date 2022-01-24
Type Response
Subtype Response
Description RESPONSE ~ PER 12/3 ORDER
On Behalf Of Patricia Sanderson
Docket Date 2021-12-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RS PATRICIA SANDERSON'S RESPONSE BY 1/24/22
Docket Date 2021-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Patricia Sanderson
Docket Date 2021-12-03
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2021-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Patricia Sanderson
Docket Date 2021-12-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-02
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Srinivas Rao Dontineni, M.D.
Docket Date 2021-12-02
Type Petition
Subtype Petition
Description Petition Filed ~ FILED 12/2/21
On Behalf Of Srinivas Rao Dontineni, M.D.
Docket Date 2021-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Merger 2024-05-01
CORLCRACHG 2024-04-30
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
CORLCRACHG 2017-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1512147304 2020-04-28 0455 PPP 800 FAIRWAY DR SUITE 300, DEERFIELD BEACH, FL, 33441-1824
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2467700
Loan Approval Amount (current) 2467700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DEERFIELD BEACH, BROWARD, FL, 33441-1824
Project Congressional District FL-20
Number of Employees 167
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2495050.34
Forgiveness Paid Date 2021-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State