Search icon

MEDISOURCE STAFFING LLC - Florida Company Profile

Company Details

Entity Name: MEDISOURCE STAFFING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDISOURCE 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: 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: 19 Feb 2013 (12 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: L13000025858
FEI/EIN Number 461751747

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

Address: 3810 Braemere Dr, Spring Hill, FL, 34609, US
Mail Address: 3810 Braemere Dr, SPRING HILL, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRATTON ERIC FSR. Managing Member 3810 BRAEMERE DR, SPRING HILL, FL, 34609
BRATTON ERIC FSR. Agent 3810 BRAEMERE DR, SPRING HILL, FL, 34609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000104047 MEDISOURCE STAFFING & RECRUITING LLC EXPIRED 2016-09-22 2021-12-31 - 3810 BRAEMERE DR., SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-20 3810 Braemere Dr, Spring Hill, FL 34609 -
REINSTATEMENT 2020-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-24 BRATTON, ERIC F, SR. -
REINSTATEMENT 2018-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-08-31 3810 Braemere Dr, Spring Hill, FL 34609 -
REINSTATEMENT 2014-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000522617 TERMINATED 1000000755335 HERNANDO 2017-08-25 2027-09-13 $ 1,607.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
REINSTATEMENT 2020-04-20
REINSTATEMENT 2018-04-24
ANNUAL REPORT 2015-08-31
REINSTATEMENT 2014-10-04
LC Amendment 2014-09-02
CORLCDSMEM 2014-09-02
Florida Limited Liability 2013-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6540378702 2021-04-04 0491 PPP 3810 Braemere Dr, Spring Hill, FL, 34609-0678
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9582
Loan Approval Amount (current) 9582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spring Hill, HERNANDO, FL, 34609-0678
Project Congressional District FL-12
Number of Employees 1
NAICS code 541612
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9624.05
Forgiveness Paid Date 2021-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State