Search icon

NURSEPRO SEARCH, LLC

Company Details

Entity Name: NURSEPRO SEARCH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 31 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2020 (4 years ago)
Document Number: L14000008580
FEI/EIN Number 47-1636428
Address: 1819 SE 17TH ST SUITE 706, FORT LAUDERDALE, FL 33316
Mail Address: 1819 SE 17TH ST SUITE 706, FORT LAUDERDALE, FL 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Grodner, Vicki D Agent 1819 SE 17TH ST, STE 706, FT LAUDERDALE, FL 33316

Managing Member

Name Role Address
GRODNER, VICKI Managing Member 1819 SE 17TH ST SUITE 706, FORT LAUDERDALE, FL 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000046878 SIENA HEALTH GROUP LLC D/B/A/ LILLY SEARCH CONSULTANTS EXPIRED 2014-05-12 2019-12-31 No data 1819 SE 17TH STREET SUITE 710, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-09-30 Grodner, Vicki D No data
REINSTATEMENT 2020-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-20 1819 SE 17TH ST, STE 706, FT LAUDERDALE, FL 33316 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-23 1819 SE 17TH ST SUITE 706, FORT LAUDERDALE, FL 33316 No data
CHANGE OF MAILING ADDRESS 2018-02-23 1819 SE 17TH ST SUITE 706, FORT LAUDERDALE, FL 33316 No data
LC AMENDMENT AND NAME CHANGE 2014-07-23 NURSEPRO SEARCH, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-26
REINSTATEMENT 2020-09-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3274047410 2020-05-07 0455 PPP 1819 SE 17TH ST APT 706, FORT LAUDERDALE, FL, 33316-3052
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3332
Loan Approval Amount (current) 3332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33316-3052
Project Congressional District FL-23
Number of Employees 1
NAICS code 622110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Professional Association
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3359.3
Forgiveness Paid Date 2021-03-03
4246198402 2021-02-06 0455 PPS 1819 SE 17th St Apt 706, Fort Lauderdale, FL, 33316-3052
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3332
Loan Approval Amount (current) 3332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33316-3052
Project Congressional District FL-23
Number of Employees 1
NAICS code 561990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Professional Association
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3350.07
Forgiveness Paid Date 2021-08-26

Date of last update: 21 Feb 2025

Sources: Florida Department of State