Search icon

NURSE TIME, LLC - Florida Company Profile

Company Details

Entity Name: NURSE TIME, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NURSE TIME, 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: 06 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2017 (8 years ago)
Document Number: L13000034559
FEI/EIN Number 462240615

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

Address: 10775 NW 19th Court, OCALA, FL, 34475, US
Mail Address: 10775 NW 19th Court, OCALA, FL, 34475, US
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Yancey Patricia R Manager 10775 NW 19th Ct., Ocala, FL, 34475
Yancey Robert C Chief Financial Officer 10775 NW 19 Ct., OCALA, FL, 34475
YANCEY Patricia F Agent 10775 NW 19th Court, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 10775 NW 19th Court, OCALA, FL 34475 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-29 10775 NW 19th Court, OCALA, FL 34475 -
CHANGE OF MAILING ADDRESS 2023-01-29 10775 NW 19th Court, OCALA, FL 34475 -
REINSTATEMENT 2017-02-06 - -
REGISTERED AGENT NAME CHANGED 2017-02-06 YANCEY, Patricia F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-05
REINSTATEMENT 2017-02-06
ANNUAL REPORT 2015-04-22
REINSTATEMENT 2014-12-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State