Search icon

HARVEY LEGAL NURSE CONSULTING, LLC - Florida Company Profile

Company Details

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

HARVEY 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: 19 Jul 2005 (20 years ago)
Date of dissolution: 13 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jan 2023 (2 years ago)
Document Number: L05000070561
FEI/EIN Number 550900773

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

Address: 2685 SCOBEE DRIVE, PALM HARBOR, FL, 34683, US
Mail Address: 2685 SCOBEE DRIVE, PALM HARBOR, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARVEY ROSE MARIE T President 2685 Scobee Drive, Palm Harbor, FL, 34683
HARVEY PAUL M Authorized Member 2685 SCOBEE DRIVE, PALM HARBOR, FL, 34683
HARVEY ROSE M Agent 2685 SCOBEE DRIVE, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-13 - -
LC AMENDMENT AND NAME CHANGE 2019-08-16 HARVEY LEGAL NURSE CONSULTING, LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-08-16 2685 SCOBEE DRIVE, PALM HARBOR, FL 34683 -
CHANGE OF MAILING ADDRESS 2019-08-16 2685 SCOBEE DRIVE, PALM HARBOR, FL 34683 -
REGISTERED AGENT NAME CHANGED 2019-08-16 HARVEY, ROSE MARIE -
REGISTERED AGENT ADDRESS CHANGED 2015-01-11 2685 SCOBEE DRIVE, PALM HARBOR, FL 34683 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-13
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-25
LC Amendment and Name Change 2019-08-16
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-11

Date of last update: 01 May 2025

Sources: Florida Department of State