Entity Name: | NATURE COAST MEDICAL BILLING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 28 Nov 2005 (19 years ago) |
Document Number: | L05000113742 |
FEI/EIN Number | 203930969 |
Address: | 6135 VALLEY VIEW DR, BROOKSVILLE, FL, 34601 |
Mail Address: | 6135 VALLEY VIEW DR, BROOKSVILLE, FL, 34601 |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HACKNEY ELIZABETH | Agent | 6135 VALLEY VIEW DR, BROOKSVILLE, FL, 34601 |
Name | Role | Address |
---|---|---|
HACKNEY ELIZABETH | Managing Member | 6135 VALLEY VIEW DR, BROOKSVILLE, FL, 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2007-03-27 | 6135 VALLEY VIEW DR, BROOKSVILLE, FL 34601 | No data |
CHANGE OF MAILING ADDRESS | 2007-03-27 | 6135 VALLEY VIEW DR, BROOKSVILLE, FL 34601 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-27 | 6135 VALLEY VIEW DR, BROOKSVILLE, FL 34601 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State