Search icon

MEDICAL STAFFING NETWORK HEALTHCARE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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

Key Officers & Management

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

National Provider Identifier

NPI Number:
1225344385

Authorized Person:

Name:
MR. KEVIN LITTLE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
5613221400
Fax:
9546599370

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

Procurement Instrument Identifier:
HHSI242201000008G
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-2357.76
Base And Exercised Options Value:
-2357.76
Base And All Options Value:
-2357.76
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2018-11-10
Description:
PURCHASE OF NURSING SERVICES PROVIDED TO THE SANTA CLARA HEALTH CENTER.
Naics Code:
621111: OFFICES OF PHYSICIANS (EXCEPT MENTAL HEALTH SPECIALISTS)
Product Or Service Code:
Q401: MEDICAL- NURSING
Procurement Instrument Identifier:
HHSI24728002
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
-40000.00
Base And Exercised Options Value:
-40000.00
Base And All Options Value:
-40000.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2018-09-20
Description:
IGF::OT::IGF
Naics Code:
561320: TEMPORARY HELP SERVICES
Product Or Service Code:
Q401: MEDICAL- NURSING
Procurement Instrument Identifier:
HHSN26900002
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
-3202.04
Base And Exercised Options Value:
-3202.04
Base And All Options Value:
-3202.04
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2018-05-14
Description:
CLOSEOUT
Naics Code:
621111: OFFICES OF PHYSICIANS (EXCEPT MENTAL HEALTH SPECIALISTS)
Product Or Service Code:
R699: SUPPORT- ADMINISTRATIVE: OTHER

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State