Search icon

NIGHTINGALE LC, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: NIGHTINGALE LC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NIGHTINGALE LC, 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: 27 Oct 2011 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 23 May 2017 (8 years ago)
Document Number: L11000122769
FEI/EIN Number 453690346

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

Address: 7800 CONGRESS AVENUE, SUITE 200, BOCA RATON, FL, 33487, US
Mail Address: 7800 CONGRESS AVENUE, SUITE 200, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NIGHTINGALE LC, LLC, KENTUCKY 1317386 KENTUCKY

Key Officers & Management

Name Role Address
MORENO ALEJANDRO Manager 7800 Congress Avenue, BOCA RATON, FL, 33487
Pate Kevin Agent 7800 Congress Avenue, Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-18 7800 CONGRESS AVENUE, SUITE 200, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2020-06-18 7800 CONGRESS AVENUE, SUITE 200, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-18 7800 Congress Avenue, Suite 200, Boca Raton, FL 33487 -
LC NAME CHANGE 2017-05-23 NIGHTINGALE LC, LLC -
REGISTERED AGENT NAME CHANGED 2016-03-31 Pate, Kevin -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-04
LC Name Change 2017-05-23
ANNUAL REPORT 2017-01-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State