Entity Name: | SYNAPSE MEDICAL STAFFING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SYNAPSE MEDICAL 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: | 07 Jul 2011 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L11000078695 |
FEI/EIN Number |
953345295
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 411 WALNUT STREET #9385, GREEN COVE SPRINGS, FL, 32043, US |
Mail Address: | 411 WALNUT STREET #9385, GREEN COVE SPRINGS, FL, 32043, US |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COURTS NANCY | Manager | 9790 SR 20 WEST, YOINGSTOWN, FL, 32466 |
COURTS NANCY | Agent | 411 WALNUT STREET #9385, GREEN COVE SPRINGS, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-08-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-04 | COURTS, NANCY | - |
REINSTATEMENT | 2016-04-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 411 WALNUT STREET #9385, GREEN COVE SPRINGS, FL 32043 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 411 WALNUT STREET #9385, GREEN COVE SPRINGS, FL 32043 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-15 | 411 WALNUT STREET #9385, GREEN COVE SPRINGS, FL 32043 | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-08-17 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-02-12 |
REINSTATEMENT | 2016-04-04 |
ANNUAL REPORT | 2014-02-06 |
ANNUAL REPORT | 2013-02-18 |
ANNUAL REPORT | 2012-04-15 |
Reg. Agent Change | 2012-04-15 |
Florida Limited Liability | 2011-07-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State