Search icon

MEDICAL STAFFING NETWORK HEALTHCARE, LLC - Florida Company Profile

Company Details

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

National Provider Identifier

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

Contacts

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

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
MSN HoldCo, LLC Member 901 YAMATO ROAD, BOCA RATON, FL, 33431

Fictitious Names

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

Events

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 -

Court Cases

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
Classification Original Proceedings - Circuit Civil - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2014-CA-018202

Parties

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

Documents

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

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_VA24412F0260_3600_V797P4482A_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

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
DO AWARD HHSI244201300025G 2012-09-30 2012-12-31 2012-12-31
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
DO AWARD HHSI244201300009G 2012-09-28 2013-09-30 2013-09-30
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
- IDV HHSN269201200008B 2012-09-28 - -
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
DCA AWARD VA260P0977 2012-09-26 2012-06-30 2012-06-30
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
DO AWARD DJBP0307LB130018 2012-09-24 2012-09-30 2012-09-30
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
PO AWARD HHSI241201100618P 2012-09-21 2011-04-29 2011-04-29
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
BPA AWARD VA598C25003 2012-09-20 2012-09-30 2013-12-31
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
DO AWARD HHSI241201200526G 2012-09-13 2012-10-31 2012-10-31
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
BPA AWARD VA52812J0026 2012-09-12 2012-09-30 2013-04-30
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