Entity Name: | MEDICAL STAFFING SOLUTIONS, 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: | 16 Oct 2014 (11 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 04 Nov 2016 (8 years ago) |
Document Number: | M14000007566 |
FEI/EIN Number |
35-2156342
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9700 Hwy. 57 North, Suite A, Evansville, IN, 47725, US |
Mail Address: | 9700 Hwy. 57 North, Suite A, Evansville, IN, 47725, US |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
Theriac Melanie | Manager | 221 W College Ave,, Appleton, WI, 54911 |
Reneer Joan | Manager | 221 W College Ave, Appleton, WI, 54911 |
Beck Jason | Manager | 221 W College Ave, Appleton, WI, 54911 |
Shah Sejal | Member | 1375 E Woodfield Rd, Schaumburg, IL, 601736012 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-29 | 9700 Hwy. 57 North, Suite A, Evansville, IN 47725 | - |
CHANGE OF MAILING ADDRESS | 2017-04-17 | 9700 Hwy. 57 North, Suite A, Evansville, IN 47725 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-17 | 9700 Hwy. 57 North, Suite A, Evansville, IN 47725 | - |
REGISTERED AGENT NAME CHANGED | 2016-11-04 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-04 | 1201 HAYS ST., TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2016-11-04 | - | - |
REINSTATEMENT | 2015-10-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-04-17 |
CORLCRACHG | 2016-11-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State