Search icon

ELITE MEDICAL STAFFING, LLC - Florida Company Profile

Company Details

Entity Name: ELITE MEDICAL STAFFING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELITE MEDICAL 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: 10 Feb 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Aug 2018 (7 years ago)
Document Number: L15000028747
FEI/EIN Number 473155071

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

Address: 1035 Greenwood Blvd., Suite 265, Lake Mary, FL, 32746, US
Mail Address: 1035 Greenwood Blvd., Suite 265, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELITE MEDICAL STAFFING 401(K) RETIREMENT SAVINGS PLAN 2019 455080361 2020-07-06 ELITE MEDICAL STAFFING 108
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-03-01
Business code 541990
Sponsor’s telephone number 7273144818
Plan sponsor’s address 2963 GULF TO BAY BOULEVARD, CLEARWATER, FL, 33759

Signature of

Role Plan administrator
Date 2020-07-06
Name of individual signing ROBERT WEBSTER
Valid signature Filed with authorized/valid electronic signature
ELITE MEDICAL STAFFING 401(K) RETIREMENT SAVINGS PLAN 2018 455080361 2019-07-18 ELITE MEDICAL STAFFING 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-03-01
Business code 541990
Sponsor’s telephone number 7273144818
Plan sponsor’s address 2963 GULF TO BAY BOULEVARD, CLEARWATER, FL, 33759

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing ROBERT WEBSTER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KIRRY DALE Authorized Member 1035 Greenwood Blvd., Lake Mary, FL, 32746
PRESTON ASHTON Agent 1035 Greenwood Blvd., Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-21 1035 Greenwood Blvd., Suite 265, Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2024-08-21 PRESTON , ASHTON -
CHANGE OF MAILING ADDRESS 2024-08-21 1035 Greenwood Blvd., Suite 265, Lake Mary, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-21 1035 Greenwood Blvd., Suite 265, Lake Mary, FL 32746 -
LC STMNT OF RA/RO CHG 2018-08-24 - -
LC STMNT OF RA/RO CHG 2018-03-02 - -
LC AMENDMENT 2017-10-23 - -
LC STMNT OF RA/RO CHG 2017-09-20 - -
LC STMNT OF RA/RO CHG 2016-09-12 - -
LC AMENDMENT 2015-10-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-21
ANNUAL REPORT 2024-04-24
AMENDED ANNUAL REPORT 2023-11-01
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-22
CORLCRACHG 2018-08-24
CORLCRACHG 2018-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State