Search icon

ADEX HEALTHCARE STAFFING, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: ADEX HEALTHCARE STAFFING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Jan 2019 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Mar 2019 (6 years ago)
Document Number: L19000006253
FEI/EIN Number 83-3137492
Address: 13902 N Dale Mabry Hwy, Tampa, FL, 33618, US
Mail Address: 13902 N Dale Mabry Hwy, Tampa, FL, 33618, US
ZIP code: 33618
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1170329
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
undefined604411756
State:
WASHINGTON
Type:
Headquarter of
Company Number:
001693370
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
10103012
State:
ALASKA
Type:
Headquarter of
Company Number:
000-544-157
State:
ALABAMA
Type:
Headquarter of
Company Number:
5502341
State:
NEW YORK
Type:
Headquarter of
Company Number:
dae9d693-ee39-e911-916f-00155d0d6fc8
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1049824
State:
KENTUCKY
Type:
Headquarter of
Company Number:
1304745
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
3438591
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_07338473
State:
ILLINOIS

Key Officers & Management

Name Role Address
McGuire Gary Manager 13902 N Dale Mabry Hwy, Tampa, FL, 33618
KELLY BRAD Chief Financial Officer 13083 Telecom Parkway North, Temple Terrace, FL, 33637
Harvey Janice Fina 13083 Telecom Parkway North, Temple Terrace, FL, 33637
McGuire Ryan Manager 13902 N Dale Mabry Hwy, Tampa, FL, 33618
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000155695 ADEX MEDICAL, LLC ACTIVE 2020-12-08 2025-12-31 - 12939 TRADITION DR, DADE CITY, FL, 33525

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-07 13902 N Dale Mabry Hwy, Ste 204-210, Tampa, FL 33618 -
CHANGE OF MAILING ADDRESS 2023-04-07 13902 N Dale Mabry Hwy, Ste 204-210, Tampa, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 115 North Calhoun St., Suite 4, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2020-06-08 COGENCY GLOBAL INC -
LC AMENDMENT 2019-03-04 - -
LC NAME CHANGE 2019-01-15 ADEX HEALTHCARE STAFFING, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-15
AMENDED ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2020-06-08
LC Amendment 2019-03-04
LC Name Change 2019-01-15
Florida Limited Liability 2019-01-03

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1737140.00
Total Face Value Of Loan:
1737140.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
301670.00
Total Face Value Of Loan:
1589000.00

Paycheck Protection Program

Jobs Reported:
170
Initial Approval Amount:
$1,287,330
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,589,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,597,880.99
Servicing Lender:
DFCU Financial
Use of Proceeds:
Payroll: $1,589,000
Jobs Reported:
154
Initial Approval Amount:
$1,737,140
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,737,140
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,748,371.92
Servicing Lender:
DFCU Financial
Use of Proceeds:
Payroll: $1,737,140

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State