Search icon

J &M NURSING CARESULTANTS L.L.C.

Company Details

Entity Name: J &M NURSING CARESULTANTS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Jul 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Apr 2024 (10 months ago)
Document Number: L07000071993
FEI/EIN Number 113817728
Address: 740 CAMINO LAKES CIRCLE, BOCA RATON, FL, 33486, US
Mail Address: 740 CAMINO LAKES CIRCLE, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PAVLICK JANET Agent 740 CAMINO LAKES CIRCLE, BOCA RATON, FL, 33486

Managing Member

Name Role Address
PAPAVERO MONIQUE R Managing Member 2421 NE 35TH STREET, LIGHTHOUSE POINT, FL, 33064
PAVLICK JANET R Managing Member 740 CAMINO LAKES CIRCLE, BOCA RATON, FL, 33486

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000043780 NURSING CARESULTANTS ACTIVE 2024-03-29 2029-12-31 No data 740 CAMINO LAKES CIRCL, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-04-16 J &M NURSING CARESULTANTS L.L.C. No data
LC NAME CHANGE 2024-02-16 NURSING CARESULTANTS L.L.C. No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-27 740 CAMINO LAKES CIRCLE, BOCA RATON, FL 33486 No data
CHANGE OF MAILING ADDRESS 2008-04-27 740 CAMINO LAKES CIRCLE, BOCA RATON, FL 33486 No data

Documents

Name Date
LC Name Change 2024-04-16
ANNUAL REPORT 2024-03-10
LC Name Change 2024-02-16
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-02-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State