Entity Name: | AMIDON NURSE STAFFING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMIDON 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: |
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: | 29 Apr 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 May 2015 (10 years ago) |
Document Number: | L13000061941 |
FEI/EIN Number |
46-2649706
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1732 Kingsley Avenue, Suite 1, Orange Park, FL, 32073, US |
Mail Address: | 1732 Kingsley Avenue, Suite 1, Orange Park, FL, 32073, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AMIDON NURSE STAFFING LLC, CONNECTICUT | 2548116 | CONNECTICUT |
Name | Role |
---|---|
AMIDON NURSE STAFFING LLC | Agent |
AMIDON STAFFING INC. | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-13 | 563 Blanding Boulevard, Suite 2, Orange Park, FL 32073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-13 | 563 Blanding Boulevard, Suite 2, Orange Park, FL 32073 | - |
CHANGE OF MAILING ADDRESS | 2025-02-13 | 563 Blanding Boulevard, Suite 2, Orange Park, FL 32073 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-11 | Amidon Nurse Staffing LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-13 | 1732 Kingsley Avenue, Suite 1, Orange Park, FL 32073 | - |
CHANGE OF MAILING ADDRESS | 2020-03-13 | 1732 Kingsley Avenue, Suite 1, Orange Park, FL 32073 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-13 | 1732 Kingsley Avenue, Suite 1, Orange Park, FL 32073 | - |
REINSTATEMENT | 2015-05-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000594614 | ACTIVE | 1000000971986 | CLAY | 2023-11-28 | 2033-12-06 | $ 43,002.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AMIDON NURSE STAFFING, LLC AND ELI SCHICK VS CELENA WRIGHT, R.N. | 5D2023-1424 | 2023-04-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AMIDON NURSE STAFFING LLC |
Role | Appellant |
Status | Active |
Representations | Todd A. Wright |
Name | Eli Schick |
Role | Appellant |
Status | Active |
Name | Celena Wright, R.N. |
Role | Appellee |
Status | Active |
Representations | Gerald Thomas Harper |
Name | Hon. Ronald P. Higbee |
Role | Judge/Judicial Officer |
Status | Active |
Name | Circuit Court Duval |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-07-07 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Deny Fees & Cost ~ STRICKEN AS TO COSTS |
Docket Date | 2023-06-14 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Fees and Cost |
On Behalf Of | Celena Wright, R.N. |
Docket Date | 2023-06-07 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2023-06-05 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2023-05-17 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Granting Motion to Dismiss ~ FURTHER, CROSS-APPEAL IS DISMISSED |
Docket Date | 2023-05-17 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2023-05-09 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Celena Wright, R.N. |
Docket Date | 2023-05-08 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Amidon Nurse Staffing, LLC |
Docket Date | 2023-05-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT DISMISS PER 4/25 ORDER |
On Behalf Of | Amidon Nurse Staffing, LLC |
Docket Date | 2023-04-25 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOT DISM |
On Behalf Of | Celena Wright, R.N. |
Docket Date | 2023-04-25 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ AMENDED |
On Behalf Of | Celena Wright, R.N. |
Docket Date | 2023-04-25 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA Todd A. Wright 71246 |
On Behalf Of | Amidon Nurse Staffing, LLC |
Docket Date | 2023-04-25 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AA W/I 10 DAYS TO MOT DISM |
Docket Date | 2023-04-24 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Notice/Motion (295) |
Docket Date | 2023-04-24 |
Type | Misc. Events |
Subtype | Cross-Notice Filing Fee Paid through Portal |
Description | CROSS NOTICE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2023-04-24 |
Type | Notice |
Subtype | Notice of Cross Appeal |
Description | Notice of Cross Appeal |
On Behalf Of | Celena Wright, R.N. |
Docket Date | 2023-04-21 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ SEE AMENDED MOT |
On Behalf Of | Celena Wright, R.N. |
Docket Date | 2023-04-13 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2023-04-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-04-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-04-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 4/10/2023 |
On Behalf Of | Amidon Nurse Staffing, LLC |
Docket Date | 2023-04-14 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Amidon Nurse Staffing, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-13 |
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4843137310 | 2020-04-30 | 0491 | PPP | STE 1 1732 KINGSLEY AVE, ORANGE PARK, FL, 32073 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State