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 |
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 | - |
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 | - |
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