Search icon

CIRRUS MEDICAL STAFFING INC. - Florida Company Profile

Company Details

Entity Name: CIRRUS MEDICAL STAFFING INC.
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: 12 Jul 2022 (3 years ago)
Document Number: M22000010784
FEI/EIN Number 223966532

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

Address: 2041 ROSECRANS AVE STE 245, EL SEGUNDO, CA, 90245
Mail Address: 2041 ROSECRANS AVE STE 245, EL SEGUNDO, CA, 90245
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Deger Brandon Secretary 2041 ROSECRANS AVE STE 245, EL SEGUNDO, CA, 90245
SIEGEL MARK President 2041 ROSECRANS AVE STE 245, EL SEGUNDO, CA, 90245
Sritong Sharon Treasurer 2041 ROSECRANS AVE STE 245, EL SEGUNDO, CA, 90245
Tarschis Larry Director 2041 ROSECRANS AVE STE 245, EL SEGUNDO, CA, 90245

Court Cases

Title Case Number Docket Date Status
CIRRUS HOLDINGS USA, LLC d/b/a CIRRUS MEDICAL STAFFING VS TAYLOR WELCH 4D2016-0556 2016-02-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15019434

Parties

Name CIRRUS MEDICAL STAFFING INC.
Role Appellant
Status Active
Name CIRRUS HOLDINGS USA, LLC
Role Appellant
Status Active
Representations ARLENE KARIN KLINE, Kristen Marie Fiore, GENNY ANNE CASTELLANOS, Shayla Nicole Waldon
Name TAYLOR WELCH
Role Appellee
Status Active
Representations Daniel Desouza
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-09-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-09-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2016-05-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CIRRUS HOLDINGS USA, LLC
Docket Date 2016-05-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CIRRUS HOLDINGS USA, LLC
Docket Date 2016-04-28
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that appellant's April 8, 2016 motion to stay is denied.
Docket Date 2016-04-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TAYLOR WELCH
Docket Date 2016-04-18
Type Response
Subtype Response
Description Response ~ TO MOTION TO STAY
On Behalf Of TAYLOR WELCH
Docket Date 2016-04-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's agreed April 5, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before April 29, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-04-08
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of CIRRUS HOLDINGS USA, LLC
Docket Date 2016-04-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TAYLOR WELCH
Docket Date 2016-03-22
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of CIRRUS HOLDINGS USA, LLC
Docket Date 2016-03-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CIRRUS HOLDINGS USA, LLC
Docket Date 2016-03-17
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that appellant's February 23, 2016 motion to relinquish is denied. McNulty v. BankUnited, 140 So. 3d 1041, 1041 (Fla. 3d DCA 2014).
Docket Date 2016-02-23
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ (DENIED)
On Behalf Of CIRRUS HOLDINGS USA, LLC
Docket Date 2016-02-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AS CO-COUNSEL
On Behalf Of CIRRUS HOLDINGS USA, LLC
Docket Date 2016-02-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-09-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellant's May 23, 2016 motion for attorney's fees is granted conditioned on the trial court determining that appellant is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-12
Foreign Limited 2022-07-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State