Search icon

COALITION MEDICAL STAFFING LLC - Florida Company Profile

Company Details

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

COALITION 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: 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: 05 Mar 2018 (7 years ago)
Date of dissolution: 13 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2022 (3 years ago)
Document Number: L18000058241
FEI/EIN Number 82-4714929

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

Address: 109 cherry hill circle, longwood, FL, 32779, US
Mail Address: 109 cherry hill circle, longwood, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOOR-TUAREZ JUAN Authorized Member 109 cherry hill circle, longwood, FL, 32779
Loor-Tuarez Juan P Agent 109 cherry hill circle, longwood, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000080697 COALITION MEDICAL STAFFING EXPIRED 2018-07-27 2023-12-31 - 227 US HWY 27 N, SUITE 221, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-13 - -
REGISTERED AGENT NAME CHANGED 2021-03-03 Loor-Tuarez, Juan Pablo -
REGISTERED AGENT ADDRESS CHANGED 2021-03-03 109 cherry hill circle, longwood, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-13 109 cherry hill circle, longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2020-04-13 109 cherry hill circle, longwood, FL 32779 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-13
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-15
Florida Limited Liability 2018-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State