Search icon

ANN MARIE NIELSEN, PH.D., LLC - Florida Company Profile

Company Details

Entity Name: ANN MARIE NIELSEN, PH.D., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANN MARIE NIELSEN, PH.D., 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: 12 Jan 2012 (13 years ago)
Document Number: L12000005736
FEI/EIN Number 45-4238599

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

Address: 8080 S Seacrest Dr, Vero Beach, FL, 32963, US
Mail Address: 8080 S Seacrest Drive, Vero Beach, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIELSEN ANN MARIE Managing Member Post Office Box 1760, Tarpon Springs, FL, 34688
NIELSEN ANN MARIE Agent 8080 S Seacrest Dr, Vero Beach, FL, 32963

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000044467 THE NAMELESS SPEAKS PUBLICATIONS EXPIRED 2014-05-05 2019-12-31 - 10010 SEMINOLE BLVD, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-26 8080 S Seacrest Dr, Vero Beach, FL 32963 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-07 8080 S Seacrest Dr, Vero Beach, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-07 8080 S Seacrest Dr, Vero Beach, FL 32963 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-09-07
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-08-19
ANNUAL REPORT 2015-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State