Search icon

DOCTOR STAFFERS, LLC

Company Details

Entity Name: DOCTOR STAFFERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Jun 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Jan 2018 (7 years ago)
Document Number: L17000142284
FEI/EIN Number 82-2032451
Address: 2909 Lakeview Dr., Fern Park, FL, 32730, US
Mail Address: 2909 Lakeview Dr., Fern Park, FL, 32730, US
ZIP code: 32730
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
HARPER JOSHUA Agent 2909 Lakeview Dr., Fern Park, FL, 32730

Owner

Name Role Address
HARPER JOSHUA Owner 2909 Lakeview Dr., Fern Park, FL, 32730

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000020412 CONNECT SCRIPTS ACTIVE 2024-02-06 2029-12-31 No data 2909 LAKEVIEW DR., FERN PARK, FL, 32730

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 2909 Lakeview Dr., Fern Park, FL 32730 No data
CHANGE OF MAILING ADDRESS 2022-04-28 2909 Lakeview Dr., Fern Park, FL 32730 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 2909 Lakeview Dr., Fern Park, FL 32730 No data
LC AMENDMENT 2018-01-08 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000696979 ACTIVE 1000001002924 SEMINOLE 2024-07-23 2034-11-06 $ 2,412.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-05-01
LC Amendment 2018-01-08
Florida Limited Liability 2017-06-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State