Search icon

TRAVEL NURSE ACROSS AMERICA, LLC - Florida Company Profile

Company Details

Entity Name: TRAVEL NURSE ACROSS AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Jan 2005 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Apr 2022 (3 years ago)
Document Number: M05000000623
FEI/EIN Number 20-1068277

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

Address: 5020 Northshore Drive, Suite 2, North Little Rock, AR, 72118, US
Mail Address: 5020 Northshore Drive, Suite 2, North Little Rock, AR, 72118, US
Place of Formation: ARKANSAS

Key Officers & Management

Name Role Address
Cook Jean Officer 5020 Northshore Drive, North Little Rock, AR, 72118
Rosenberg Frederick S Chief Financial Officer 5020 Northshore Drive, North Little Rock, AR, 72118
McKenzie Timothy Admi 5020 Northshore Drive, North Little Rock, AR, 72118
Scott Bobby G Boar 5020 Northshore Drive, North Little Rock, AR, 72118
Burger Thomas A Boar 50 Pine Street, New Canaan, CT, 06840
Kahn Andrew Boar 50 Pine Street, New Canaan, CT, 06840
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-12 5020 Northshore Drive, Suite 2, North Little Rock, AR 72118 -
CHANGE OF MAILING ADDRESS 2024-12-12 5020 Northshore Drive, Suite 2, North Little Rock, AR 72118 -
LC STMNT OF RA/RO CHG 2022-04-27 - -
REGISTERED AGENT NAME CHANGED 2022-04-27 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-12
ANNUAL REPORT 2024-04-06
AMENDED ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2023-03-13
CORLCRACHG 2022-04-27
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State