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. |
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NIGHTINGALE LC, LLC, KENTUCKY | 1317386 | KENTUCKY |
Name | Role | Address |
---|---|---|
MORENO ALEJANDRO | Manager | 7800 Congress Avenue, BOCA RATON, FL, 33487 |
Pate Kevin | Agent | 7800 Congress Avenue, Boca Raton, FL, 33487 |
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 | - |
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