Search icon

MEDICAL STAFF SOLUTION LLC - Florida Company Profile

Company Details

Entity Name: MEDICAL STAFF SOLUTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDICAL STAFF SOLUTION 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: 13 Aug 2013 (12 years ago)
Document Number: L13000114008
FEI/EIN Number 46-3453287

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

Mail Address: PO BOX 600914, JACKSONVILLE, FL, 32260, US
Address: 5547 NORMANDY BLVD, JACKSONVILLE, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARIKH ANKUR A Managing Member PO BOX 600914, JACKSONVILLE, FL, 32260
PARIKH ANKUR A Agent 5547 NORMANDY BLVD, JACKSONVILLE, FL, 32205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000084792 MSS EXPIRED 2013-08-26 2018-12-31 - PO BOX 600047, JACKSONVILLE, FL, 32260

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-05 5547 NORMANDY BLVD, JACKSONVILLE, FL 32205 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-03 5547 NORMANDY BLVD, JACKSONVILLE, FL 32205 -
CHANGE OF MAILING ADDRESS 2022-01-03 5547 NORMANDY BLVD, JACKSONVILLE, FL 32205 -
REGISTERED AGENT NAME CHANGED 2022-01-03 PARIKH, ANKUR A -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State