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