Search icon

NIGHTINGALE NURSES, LLC

Headquarter

Company Details

Entity Name: NIGHTINGALE NURSES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Jan 2003 (22 years ago)
Document Number: L03000003855
FEI/EIN Number 010765975
Address: 7800 Congress Avenue, Suite 200, SUITE 200, Boca Raton, FL, 33487, US
Mail Address: 7800 Congress Avenue,, SUITE 200, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NIGHTINGALE NURSES, LLC, MISSISSIPPI 980955 MISSISSIPPI
Headquarter of NIGHTINGALE NURSES, LLC, RHODE ISLAND 000813290 RHODE ISLAND
Headquarter of NIGHTINGALE NURSES, LLC, ALASKA 10034980 ALASKA
Headquarter of NIGHTINGALE NURSES, LLC, ALABAMA 001-083-393 ALABAMA
Headquarter of NIGHTINGALE NURSES, LLC, NEW YORK 7229940 NEW YORK
Headquarter of NIGHTINGALE NURSES, LLC, MINNESOTA 1a34041a-8dd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of NIGHTINGALE NURSES, LLC, KENTUCKY 0565532 KENTUCKY
Headquarter of NIGHTINGALE NURSES, LLC, COLORADO 20238082286 COLORADO
Headquarter of NIGHTINGALE NURSES, LLC, CONNECTICUT 1255640 CONNECTICUT
Headquarter of NIGHTINGALE NURSES, LLC, ILLINOIS LLC_02199483 ILLINOIS

Agent

Name Role Address
Pate Kevin Agent 7800 Congress Avenue, Boca Raton, FL, 33487

Manager

Name Role Address
Moreno Alejandro Manager 7800 Congress Avenue, Boca Raton, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000007562 NIGHTINGALE ACTIVE 2013-01-22 2028-12-31 No data 7800 CONGRESS AVE SUITE # 200, SUITE 200, BOCA RATON, FL, 33487
G11000005369 NIGHTINGALE INFORMATION TECHNOLOGY ACTIVE 2011-01-11 2026-12-31 No data 7800 CONGRESS AVE, SUITE 200, BOCA RATON, FL, 33487
G10000092680 NIGHTINGALE HEALTHCARE ACTIVE 2010-10-08 2025-12-31 No data 7800 CONGRESS AVE, 200, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-22 7800 Congress Avenue, Suite 200, SUITE 200, Boca Raton, FL 33487 No data
CHANGE OF MAILING ADDRESS 2020-04-22 7800 Congress Avenue, Suite 200, SUITE 200, Boca Raton, FL 33487 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-22 7800 Congress Avenue, Suite 200, Boca Raton, FL 33487 No data
REGISTERED AGENT NAME CHANGED 2016-03-31 Pate, Kevin No data

Court Cases

Title Case Number Docket Date Status
ODC 7800, LLC, Appellant(s) v. NIGHTINGALE NURSES, LLC, Appellee(s) 4D2023-1937 2023-08-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-7915

Parties

Name ODC 7800 LLC
Role Appellant
Status Active
Representations Robert E. Abreu, Robert A Sweetapple
Name NIGHTINGALE NURSES, LLC
Role Appellee
Status Active
Representations Jonathan P. Hart, Timothy T. Mitchell, Matthew Scott Sackel
Name Hon. Mark Alan Speiser
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-11
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the January 8, 2024 notice of voluntary dismissal, this case is dismissed.
View View File
Docket Date 2024-01-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ODC 7800, LLC
Docket Date 2024-01-02
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Order to Show Cause for Lack of Prosecution - Initial Brief
View View File
Docket Date 2023-11-22
Type Order
Subtype Order on Agreed Extension of Time
Description 30 DAYS TO 12/22/2023.
Docket Date 2023-11-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of ODC 7800, LLC
Docket Date 2023-10-20
Type Order
Subtype Order on Agreed Extension of Time
Description 30 DAYS TO 11/23/2023.
Docket Date 2023-10-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of ODC 7800, LLC
Docket Date 2023-10-11
Type Record
Subtype Record on Appeal
Description Pages 1-8306 Record on Appeal
Docket Date 2023-10-09
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential - 35 Pages
On Behalf Of Clerk - Broward
Docket Date 2023-08-22
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of ODC 7800, LLC
Docket Date 2023-08-22
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
On Behalf Of ODC 7800, LLC
Docket Date 2023-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ODC 7800, LLC
Docket Date 2023-08-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-23
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that appellant’s August 22, 2023 verified motion for permission to appear pro hac vice is granted, and Timothy T. Mitchell, Esquire is permitted to appear in this appeal as counsel for appellant. Timothy T. Mitchell, Esquire is advised that this court does not send paper documents to attorneys and he shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
Docket Date 2023-08-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-19
AMENDED ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State