Search icon

AMIDON NURSE STAFFING LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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.
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: 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: 563 Blanding Boulevard, Suite 2, Orange Park, FL, 32073, US
Mail Address: 563 Blanding Boulevard, Suite 2, Orange Park, FL, 32073, US
ZIP code: 32073
City: Orange Park
County: Clay
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
2548116
State:
CONNECTICUT

Key Officers & Management

Role
Agent
Manager

Events

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 - -

Debts

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

Court Cases

Title Case Number Docket Date Status
AMIDON NURSE STAFFING, LLC AND ELI SCHICK VS CELENA WRIGHT, R.N. 5D2023-1424 2023-04-13 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2022-SC-000984

Parties

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
763027.00
Total Face Value Of Loan:
763027.00

Paycheck Protection Program

Jobs Reported:
329
Initial Approval Amount:
$763,027
Date Approved:
2020-04-30
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$763,027
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $763,027

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State