Search icon

NURSESTAR MEDICAL PARTNERS, LLC

Company Details

Entity Name: NURSESTAR MEDICAL PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 23 Sep 2022 (2 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Oct 2022 (2 years ago)
Document Number: L22000416663
FEI/EIN Number 92-0523968
Address: 100 Avenue of the Champions, Suite 120, Palm Beach Gardens, FL 33418
Mail Address: 100 Avenue of the Champions, Suite 120, Palm Beach Gardens, FL 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PURVIS, NICHOLAS Agent 100 Avenue of the Champions, Suite 120, Palm Beach Gardens, FL 33418

Manager

Name Role Address
PURVIS, NICHOLAS J. Manager 100 Avenue of the Champions, Suite 120 Palm Beach Gardens, FL 33418
CORRA, JARED Manager 100 Avenue of the Champions, Suite 120 Palm Beach Gardens, FL 33418
GAGNE, ALBERT PAUL Manager 100 Avenue of the Champions, Suite 120 Palm Beach Gardens, FL 33418
GERSHMAN, KEITH Manager 100 Avenue of the Champions, Suite 120 Palm Beach Gardens, FL 33418
Tonelli, Tyler Manager 100 Avenue of the Champions, Suite 120 Palm Beach Gardens, FL 33418
Hanlon, Gregory Manager 100 Avenue of the Champions, Suite 120 Palm Beach Gardens, FL 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000134185 NURSESTAR MEDICAL PARTNERS ACTIVE 2022-10-27 2027-12-31 No data 560 VILLAGE BLVD., SUITE 260, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 100 Avenue of the Champions, Suite 120, Palm Beach Gardens, FL 33418 No data
CHANGE OF MAILING ADDRESS 2024-03-06 100 Avenue of the Champions, Suite 120, Palm Beach Gardens, FL 33418 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 100 Avenue of the Champions, Suite 120, Palm Beach Gardens, FL 33418 No data
LC AMENDMENT AND NAME CHANGE 2022-10-11 NURSESTAR MEDICAL PARTNERS, LLC No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-26
LC Amendment and Name Change 2022-10-11
Florida Limited Liability 2022-09-23

Date of last update: 11 Feb 2025

Sources: Florida Department of State