Search icon

CENTRAL FLORIDA LEGAL NURSE CONSULTANTS, LLC - Florida Company Profile

Company Details

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

CENTRAL FLORIDA LEGAL NURSE CONSULTANTS, 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: 27 Apr 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L10000045155
FEI/EIN Number 81-1141234

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

Address: 2260 NW 114TH LOOP, OCALA, FL, 34475, US
Mail Address: 2260 NW 114TH LOOP, OCALA, FL, 34475, US
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mitchell PATRICIA L Manager 2260 NW 114TH LOOP, OCALA, FL, 34475
Mitchell PATRICIA L Agent 2260 NW 114TH LOOP, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2016-01-19 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-19 2260 NW 114TH LOOP, OCALA, FL 34475 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-19 2260 NW 114TH LOOP, OCALA, FL 34475 -
CHANGE OF MAILING ADDRESS 2016-01-19 2260 NW 114TH LOOP, OCALA, FL 34475 -
REGISTERED AGENT NAME CHANGED 2016-01-19 Mitchell, PATRICIA L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-05-21
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-02
REINSTATEMENT 2016-01-19
ANNUAL REPORT 2011-03-14
Florida Limited Liability 2010-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State