Search icon

VALEO HEALTH STAFFING LLC - Florida Company Profile

Company Details

Entity Name: VALEO HEALTH STAFFING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VALEO HEALTH 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Oct 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000214645
FEI/EIN Number 82-3120279

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

Address: 1645 PALM BEACH LAKES BLVD, Suite 1010, WEST PALM BEACH, FL, 33401, US
Mail Address: 1645 PALM BEACH LAKES BLVD, Suite 1010, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY ROBERT P Manager 1645 PALM BEACH LAKES BLVD SUITE 1010, WEST PALM BEACH, FL, 33401
ADVISORLAW PLLC Agent 2925 PGA BLVD, PALM BEACH GARDENS, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-10-07 ADVISORLAW PLLC -
REINSTATEMENT 2019-10-07 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-07 2925 PGA BLVD, 204, PALM BEACH GARDENS, FL 33401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2019-09-16 - -
CHANGE OF MAILING ADDRESS 2018-04-25 1645 PALM BEACH LAKES BLVD, Suite 1010, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 1645 PALM BEACH LAKES BLVD, Suite 1010, WEST PALM BEACH, FL 33401 -

Documents

Name Date
ANNUAL REPORT 2020-06-26
REINSTATEMENT 2019-10-07
LC Amendment 2019-09-16
ANNUAL REPORT 2018-04-25
Florida Limited Liability 2017-10-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State