Search icon

SOUTH FLORIDA NURSING UNIFORMS, LLC - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA NURSING UNIFORMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH FLORIDA NURSING UNIFORMS, 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: 08 Jul 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L10000072442
FEI/EIN Number 300639269

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

Address: 2601 N. HIATUS ROAD, COOPER CITY, FL, 33026
Mail Address: 16375 NE 18TH AVE., 334, NORTH MIAMI BEACH, FL, 33162
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS STEPHEN W Managing Member 2601 N. HIATUS ROAD, COOPER CITY, FL, 33026
DAVIS RONALD L Managing Member 19667 TURNBERRY WAY, UNIT 3L, AVENTURA, FL, 33180
LAFER ROBIN Manager 2601 N. HIATUS ROAD, COOPER CITY, FL, 33026
DAVIS STEPHEN W Agent 2601 N. HIATUS ROAD, COOPER CITY, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-08 2601 N. HIATUS ROAD, COOPER CITY, FL 33026 -
LC AMENDMENT 2012-08-06 - -
LC NAME CHANGE 2012-03-07 SOUTH FLORIDA NURSING UNIFORMS, LLC -
REINSTATEMENT 2011-10-18 - -
CHANGE OF MAILING ADDRESS 2011-10-18 2601 N. HIATUS ROAD, COOPER CITY, FL 33026 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2011-02-28 - -
LC AMENDMENT 2010-10-25 - -
LC AMENDMENT 2010-10-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000815861 TERMINATED 1000000491706 BROWARD 2013-04-19 2033-04-24 $ 1,069.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-01
LC Amendment 2012-08-06
LC Name Change 2012-03-07
ANNUAL REPORT 2012-01-03
REINSTATEMENT 2011-10-18
LC Amendment 2011-02-28
LC Amendment 2010-10-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State