Search icon

MARSHALL LEGAL NURSE CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: MARSHALL LEGAL NURSE CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARSHALL LEGAL NURSE CONSULTING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Jun 2004 (21 years ago)
Date of dissolution: 19 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2020 (5 years ago)
Document Number: L04000042583
FEI/EIN Number 342003345

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

Address: 5010 LEMON BAY DRIVE, NA, VENICE, FL, 34293
Mail Address: 5010 LEMON BAY DRIVE, NA, VENICE, FL, 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSHALL LOIS Manager 5010 LEMON BAY DRIVE, VENICE, FL, 34293
MARSHALL LOIS E Agent 5010 LEMON BAY DRIVE, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-19 - -
REINSTATEMENT 2011-08-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-10 5010 LEMON BAY DRIVE, NA, VENICE, FL 34293 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-10 5010 LEMON BAY DRIVE, NA, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2005-04-10 5010 LEMON BAY DRIVE, NA, VENICE, FL 34293 -
REGISTERED AGENT NAME CHANGED 2005-04-10 MARSHALL, LOIS EOWNER -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-19
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-03-09
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-03-25
REINSTATEMENT 2011-08-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State