Entity Name: | MEDICAL STAFFING NETWORK HEALTHCARE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 19 Aug 2010 (15 years ago) |
Date of dissolution: | 14 Oct 2014 (11 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 14 Oct 2014 (11 years ago) |
Document Number: | M10000003677 |
FEI/EIN Number |
273085068
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 901 YAMATO ROAD, SUITE 110, BOCA RATON, FL, 33431 |
Mail Address: | 901 YAMATO ROAD, SUITE 110, BOCA RATON, FL, 33431 |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1225344385 | 2010-08-27 | 2010-08-27 | 901 YAMATO RD STE 110, BOCA RATON, FL, 334314415, US | 4901 NW 17TH WAY STE 402, FT LAUDERDALE, FL, 333093778, US | |||||||||||||||||||
|
Phone | +1 561-322-1300 |
Fax | 5613221400 |
Phone | +1 954-659-0010 |
Fax | 9546599370 |
Authorized person
Name | MR. KEVIN LITTLE |
Role | PRESIDENT |
Phone | 5613221300 |
Taxonomy
Taxonomy Code | 251E00000X - Home Health Agency |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | - |
MSN HoldCo, LLC | Member | 901 YAMATO ROAD, BOCA RATON, FL, 33431 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000102086 | INTELISTAR TRAVEL | EXPIRED | 2010-11-08 | 2015-12-31 | - | 901 YAMATO ROAD, BOCA RATON, FL, 33431 |
G10000102083 | MSN HOMECARE | EXPIRED | 2010-11-08 | 2015-12-31 | - | 901 YAMATO ROAD, BOCA RATON, FL, 33431 |
G10000102085 | PHARMSTAFF | EXPIRED | 2010-11-08 | 2015-12-31 | - | 901 YAMATO ROAD, BOCA RATON, FL, 33431 |
G10000102087 | MEDICAL STAFFING NETWORK | EXPIRED | 2010-11-08 | 2015-12-31 | - | 901 YAMATO ROAD, BOCA RATON, FL, 33431 |
G10000102084 | SABER-SALISBURY GROUP | EXPIRED | 2010-11-08 | 2015-12-31 | - | 901 YAMATO ROAD, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2014-10-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-06-22 | CORPORATE CREATIONS NETWORK, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-06-22 | 11380 PROSPERITY FARMS ROAD #221E, PALM BEACH GARDENS, FL 33410 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-24 | 901 YAMATO ROAD, SUITE 110, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2011-02-24 | 901 YAMATO ROAD, SUITE 110, BOCA RATON, FL 33431 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MELBOURNE HMA, LLC D/B/A WUESTHOFF MEDICAL CENTER-MELBOURNE, EDWARD DANHEISER, R.N. AND MEDICAL STAFFING NETWORK HEALTHCARE, LLC D/B/A INTELISTAF TRAVEL VS JANET B. SCHOOF, TERRENCE J. SCHOOF, MEDICAL STAFFING NETWORK, INC, INTELISTAF HEALTHCARE, INC., AND CROSS COUNTRY HEALTHCARE, INC. | 5D2016-0551 | 2016-02-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MELBOURNE HMA, LLC |
Role | Petitioner |
Status | Active |
Representations | Daniel M. Schwarz, Scott A. Cole, Michael R. D'Lugo |
Name | EDWARD DANHEISER, R.N. |
Role | Petitioner |
Status | Active |
Name | MEDICAL STAFFING NETWORK HEALTHCARE, LLC |
Role | Petitioner |
Status | Active |
Name | CROSS COUNTRY HEALTHCARE, INC. |
Role | Respondent |
Status | Active |
Name | TERRENCE J. SCHOOF |
Role | Respondent |
Status | Active |
Name | INTELISTAF HEALTHCARE, INC. |
Role | Respondent |
Status | Active |
Name | MEDICAL STAFFING NETWORK, INC. |
Role | Respondent |
Status | Active |
Name | JANET B. SCHOOF |
Role | Respondent |
Status | Active |
Representations | JEFFREY C. FULFORD, Barry A. Postman, Richard Barry Morgan |
Name | Hon. George W. Maxwell III |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2016-04-19 |
Type | Disposition by Opinion |
Subtype | Granted |
Description | Granted - Per Curiam Opinion |
Docket Date | 2016-05-06 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-05-06 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-04-14 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ LT ORDER ON MOTS TO COMPEL AND MOT STRIKE |
On Behalf Of | MELBOURNE HMA, LLC |
Docket Date | 2016-03-31 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ TO RESPONSE |
On Behalf Of | MELBOURNE HMA, LLC |
Docket Date | 2016-03-22 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | JANET B. SCHOOF |
Docket Date | 2016-03-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 3/7 ORDER |
On Behalf Of | JANET B. SCHOOF |
Docket Date | 2016-03-07 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 15 DAYS; REPLY 10 DAYS |
Docket Date | 2016-03-02 |
Type | Notice |
Subtype | Notice of Joinder in Filing |
Description | Notice of Joinder ~ FEE PAID 3/8/16 |
On Behalf Of | MELBOURNE HMA, LLC |
Docket Date | 2016-03-02 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Notice/Motion (295) |
Docket Date | 2016-02-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MELBOURNE HMA, LLC |
Docket Date | 2016-02-18 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Docket Date | 2016-02-18 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 2/17/16 |
On Behalf Of | MELBOURNE HMA, LLC |
Docket Date | 2016-02-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-02-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
LC Withdrawal | 2014-10-14 |
ANNUAL REPORT | 2014-01-22 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-04-18 |
Reg. Agent Change | 2011-06-22 |
ANNUAL REPORT | 2011-02-24 |
Foreign Limited | 2010-08-19 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DO | AWARD | VA24412F0260 | 2012-10-01 | 2012-12-31 | 2012-12-31 | |||||||||||||||||||||||
|
Title | CRITICAL FUNCTIONS--CMA&TELEHEALTH COORDINATOR FOR SEWELL, GLOUCESTER COUNTY, NJ CBOC. |
NAICS Code | 621111: OFFICES OF PHYSICIANS (EXCEPT MENTAL HEALTH SPECIALISTS) |
Product and Service Codes | Q201: MEDICAL- GENERAL HEALTH CARE |
Recipient Details
Recipient | MEDICAL STAFFING NETWORK HEALTHCARE, LLC |
UEI | CSDAXPAQWCG3 |
Legacy DUNS | 964985167 |
Recipient Address | 901 YAMATO RD STE 110, BOCA RATON, 334314415, UNITED STATES |
Unique Award Key | CONT_AWD_HHSI244201300025G_7527_V797P4482A_3600 |
Awarding Agency | Department of Health and Human Services |
Link | View Page |
Description
Title | BFSU/PHARM/FY-13/MEDICAL STAFFING NETWORK HEALTHCARE/PHARMACIST |
NAICS Code | 621111: OFFICES OF PHYSICIANS (EXCEPT MENTAL HEALTH SPECIALISTS) |
Product and Service Codes | Q999: MEDICAL- OTHER |
Recipient Details
Recipient | MEDICAL STAFFING NETWORK HEALTHCARE, LLC |
UEI | CSDAXPAQWCG3 |
Legacy DUNS | 964985167 |
Recipient Address | 901 YAMATO RD STE 110, BOCA RATON, 334314415, UNITED STATES |
Unique Award Key | CONT_AWD_HHSI244201300009G_7527_V797P4482A_3600 |
Awarding Agency | Department of Health and Human Services |
Link | View Page |
Description
Title | MEDICAL TECHNOLOGIST FPSU OPT 1 DOS:10/01/2011-09/30/2012 |
NAICS Code | 621111: OFFICES OF PHYSICIANS (EXCEPT MENTAL HEALTH SPECIALISTS) |
Product and Service Codes | Q301: MEDICAL- LABORATORY TESTING |
Recipient Details
Recipient | MEDICAL STAFFING NETWORK HEALTHCARE, LLC |
UEI | CSDAXPAQWCG3 |
Legacy DUNS | 964985167 |
Recipient Address | 901 YAMATO RD STE 110, BOCA RATON, 334314415, UNITED STATES |
Unique Award Key | CONT_IDV_HHSN269201200008B_7529 |
Awarding Agency | Department of Health and Human Services |
Link | View Page |
Award Amounts
Obligated Amount | 0.00 |
Potential Award Amount | 0.00 |
Description
Title | IGF::OT::IGF NURSING SUPPORT |
NAICS Code | 621111: OFFICES OF PHYSICIANS (EXCEPT MENTAL HEALTH SPECIALISTS) |
Product and Service Codes | R699: SUPPORT- ADMINISTRATIVE: OTHER |
Recipient Details
Recipient | MEDICAL STAFFING NETWORK HEALTHCARE, LLC |
UEI | CSDAXPAQWCG3 |
Recipient Address | 901 YAMATO RD STE 110, BOCA RATON, PALM BEACH, FLORIDA, 334314415, UNITED STATES |
Unique Award Key | CONT_AWD_VA260P0977_3600_-NONE-_-NONE- |
Awarding Agency | Department of Veterans Affairs |
Link | View Page |
Description
Title | OTHER FUNCTIONS - NURSES - FY12 DEOBLIGATION |
NAICS Code | 621399: OFFICES OF ALL OTHER MISCELLANEOUS HEALTH PRACTITIONERS |
Product and Service Codes | Q401: MEDICAL- NURSING |
Recipient Details
Recipient | MEDICAL STAFFING NETWORK HEALTHCARE, LLC |
UEI | CSDAXPAQWCG3 |
Legacy DUNS | 964985167 |
Recipient Address | 901 YAMATO RD STE 110, BOCA RATON, 334314415, UNITED STATES |
Unique Award Key | CONT_AWD_DJBP0307LB130018_1540_V797P4482A_3600 |
Awarding Agency | Department of Justice |
Link | View Page |
Description
Title | PHARMACIST SERVICES FOR THE INMATE POPULATION AT THE FCI/FSL/FPC JESUP, GA. FOR OCTOBER 1, 2011 THROUGH SEPTEMBER 30, 2012. |
NAICS Code | 621111: OFFICES OF PHYSICIANS (EXCEPT MENTAL HEALTH SPECIALISTS) |
Product and Service Codes | Q999: MEDICAL- OTHER |
Recipient Details
Recipient | MEDICAL STAFFING NETWORK HEALTHCARE, LLC |
UEI | CSDAXPAQWCG3 |
Legacy DUNS | 964985167 |
Recipient Address | 901 YAMATO RD STE 110, BOCA RATON, 334314415, UNITED STATES |
Unique Award Key | CONT_AWD_HHSI241201100618P_7527_-NONE-_-NONE- |
Awarding Agency | Department of Health and Human Services |
Link | View Page |
Description
Title | PHARMACIST SERVICES FOR THE MONTH OF APRIL, 2011 |
NAICS Code | 561320: TEMPORARY HELP SERVICES |
Product and Service Codes | Q517: MEDICAL- PHARMACOLOGY |
Recipient Details
Recipient | MEDICAL STAFFING NETWORK HEALTHCARE, LLC |
UEI | CSDAXPAQWCG3 |
Legacy DUNS | 964985167 |
Recipient Address | 901 YAMATO RD STE 110, BOCA RATON, 334314415, UNITED STATES |
Unique Award Key | CONT_AWD_VA598C25003_3600_VA256BP0120_3600 |
Awarding Agency | Department of Veterans Affairs |
Link | View Page |
Description
Title | NURSING SERVICES |
NAICS Code | 621399: OFFICES OF ALL OTHER MISCELLANEOUS HEALTH PRACTITIONERS |
Product and Service Codes | Q401: MEDICAL- NURSING |
Recipient Details
Recipient | MEDICAL STAFFING NETWORK HEALTHCARE, LLC |
UEI | CSDAXPAQWCG3 |
Legacy DUNS | 964985167 |
Recipient Address | 901 YAMATO RD STE 110, BOCA RATON, 334314415, UNITED STATES |
Unique Award Key | CONT_AWD_HHSI241201200526G_7527_V797P4482A_3600 |
Awarding Agency | Department of Health and Human Services |
Link | View Page |
Description
Title | SERVICE CONTRACT FOR ONE (1) REGISTERED PHARMACIST TO PROVIDE OUTPATIENT SERVICES FOR THE BELCOURT SERVICE UNIT FOR THE PERIOD OF SEPTEMBER 1, 2012 TO OCTOBER 31, 2012 |
NAICS Code | 621111: OFFICES OF PHYSICIANS (EXCEPT MENTAL HEALTH SPECIALISTS) |
Product and Service Codes | Q517: MEDICAL- PHARMACOLOGY |
Recipient Details
Recipient | MEDICAL STAFFING NETWORK HEALTHCARE, LLC |
UEI | CSDAXPAQWCG3 |
Legacy DUNS | 964985167 |
Recipient Address | 901 YAMATO RD STE 110, BOCA RATON, 334314415, UNITED STATES |
Unique Award Key | CONT_AWD_VA52812J0026_3600_VA528BP0238_3600 |
Awarding Agency | Department of Veterans Affairs |
Link | View Page |
Description
Title | CLOSELY ASSOCIATED: BPA TEMP NURSING |
NAICS Code | 621111: OFFICES OF PHYSICIANS (EXCEPT MENTAL HEALTH SPECIALISTS) |
Product and Service Codes | Q401: MEDICAL- NURSING |
Recipient Details
Recipient | MEDICAL STAFFING NETWORK HEALTHCARE, LLC |
UEI | CSDAXPAQWCG3 |
Legacy DUNS | 964985167 |
Recipient Address | 901 YAMATO RD STE 110, BOCA RATON, 334314415, UNITED STATES |
Date of last update: 02 Apr 2025
Sources: Florida Department of State