Search icon

ADVANCED PRACTICE CLINICIAN SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: ADVANCED PRACTICE CLINICIAN SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADVANCED PRACTICE CLINICIAN SOLUTIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Jan 2011 (14 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Apr 2019 (6 years ago)
Document Number: L11000009598
FEI/EIN Number 274706281

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

Address: 4360 Shore Drive Suite 101, Virginia Beach, VA, 23455, US
Mail Address: 4360 Shore Drive, Suite 101, Virginia Beach, VA, 23455, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nichols Sandra WPHD, AP President 7360 Chevy Circle, Norfolk, VA, 23505
Nichols Christopher T Vice President 7360 Chevy Circle, Norfolk, VA, 23505
WALKER SHERRY D Agent 2782 W CAPPS HWY, MONTICELLO, FL, 32344

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 4360 Shore Drive Suite 101, Virginia Beach, VA 23455 -
CHANGE OF MAILING ADDRESS 2024-04-23 4360 Shore Drive Suite 101, Virginia Beach, VA 23455 -
LC AMENDMENT AND NAME CHANGE 2019-04-12 ADVANCED PRACTICE CLINICIAN SOLUTIONS, LLC -
REGISTERED AGENT NAME CHANGED 2019-04-12 WALKER, SHERRY D -
REGISTERED AGENT ADDRESS CHANGED 2019-04-12 2782 W CAPPS HWY, MONTICELLO, FL 32344 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-08-16
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-06-13
LC Amendment and Name Change 2019-04-12
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State