Search icon

NIGHTINGALE ADMIN SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: NIGHTINGALE ADMIN SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NIGHTINGALE ADMIN SERVICES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 13 Jun 2003 (22 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 Apr 2017 (8 years ago)
Document Number: L03000021879
FEI/EIN Number 200045002

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

Address: 7800 CONGRESS AVENUE, 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

Key Officers & Management

Name Role Address
MORENO ALEJANDRO Manager 7800 CONGRESS AVENUE, SUITE 200, BOCA RATON, FL, 33487
Pate Kevin Agent 7800 Congress Avenue, Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-18 7800 CONGRESS AVENUE, SUITE 200, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2020-06-18 7800 CONGRESS AVENUE, SUITE 200, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-18 7800 Congress Avenue, Suite 200, Boca Raton, FL 33487 -
LC NAME CHANGE 2017-04-17 NIGHTINGALE ADMIN SERVICES, LLC -
REGISTERED AGENT NAME CHANGED 2016-03-31 Pate, Kevin -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-04
LC Name Change 2017-04-17
ANNUAL REPORT 2017-04-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State