Search icon

GIFTED NURSES, LLC - Florida Company Profile

Company Details

Entity Name: GIFTED NURSES, 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: 04 Feb 2014 (11 years ago)
Document Number: M14000000788
FEI/EIN Number 161766078

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

Address: 3330 W ESPLANADE AVE S, SUITE 505, METAIRIE, LA, 70002, US
Mail Address: 3330 W ESPLANADE AVE S, STE. 505, METAIRIE, LA, 70002, US
Place of Formation: LOUISIANA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
DUCHAM FREDERICK D Chief Executive Officer 3330 W ESPLANADE AVE S, METAIRIE, LA, 70002
DART DAVID Chief Financial Officer 3330 W ESPLANADE AVE S, METAIRIE, LA, 70002

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000118004 THERAPIA STAFFING ACTIVE 2021-09-14 2026-12-31 - 2748 METAIRIE LAWN DRIVE, METAIRIE, LA, 70002
G21000117520 GIFTED HEALTHCARE ACTIVE 2021-09-13 2026-12-31 - 2748 METAIRIE LAWN DRIVE, METAIRIE, LA, 70002
G21000049845 THERAPIA STAFFING ACTIVE 2021-04-12 2026-12-31 - 12350 NW 39TH STREET, SUITES 102/103, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 3330 W Esplanade Ave, Suite 505, Metairie, LA 70002-3454 -
CHANGE OF MAILING ADDRESS 2025-01-27 3330 W Esplanade Ave, Suite 505, Metairie, LA 70002-3454 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-17 3330 W ESPLANADE AVE S, SUITE 505, METAIRIE, LA 70002 -
CHANGE OF MAILING ADDRESS 2023-01-17 3330 W ESPLANADE AVE S, SUITE 505, METAIRIE, LA 70002 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-12
AMENDED ANNUAL REPORT 2021-07-26
AMENDED ANNUAL REPORT 2021-07-19
ANNUAL REPORT 2021-01-11
AMENDED ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State