Search icon

DOCTORS OF NURSING ENTERPRISES, LLC

Company Details

Entity Name: DOCTORS OF NURSING ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Nov 2006 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 09 Jan 2012 (13 years ago)
Document Number: L06000112601
FEI/EIN Number 208015443
Address: 1200 Fourth Street, Suite #308, Key West, FL, 33040, US
Mail Address: 1200 Fourth Street, Suite #308, Key West, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
CAMPBELL-O'Dell David GDr. Agent 1200 Fourth Street, Suite #308, Key West, FL, 33040

President

Name Role Address
Campbell-O'Dell David GDr. President 1200 Fourth Street, Suite #308, Key West, FL, 33040

Vice President

Name Role Address
Campbell-O'Dell Stephen K Vice President 1200 Fourth Street, Suite #308, Key West, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000076242 GOOD HEALTH OUTCOMES ACTIVE 2024-06-24 2029-12-31 No data 1200 FOURTH STREET, SUITE #308, KEY WEST, FL, 33040
G12000005281 DONE, LLC EXPIRED 2012-01-16 2017-12-31 No data 6671 W INDIANTOWN ROAD, #50-103, JUPITER, FL, 33458
G10000100063 DNP LLC EXPIRED 2010-11-01 2015-12-31 No data 6671 WEST INDIANTOWN ROAD, SUITE 50-103, JUPITER, FL, 33458
G08091700184 JUPITAR OF NURSING PRACTICE PROFESSIONAL DEV EXPIRED 2008-03-31 2013-12-31 No data PO BOX 7156, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-28 CAMPBELL-O'Dell, David G, Dr. No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 1200 Fourth Street, Suite #308, Key West, FL 33040 No data
CHANGE OF MAILING ADDRESS 2014-04-18 1200 Fourth Street, Suite #308, Key West, FL 33040 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 1200 Fourth Street, Suite #308, Key West, FL 33040 No data
LC NAME CHANGE 2012-01-09 DOCTORS OF NURSING ENTERPRISES, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State