Search icon

INURSEMYBABY, LLC

Company Details

Entity Name: INURSEMYBABY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Apr 2013 (12 years ago)
Document Number: L13000057940
FEI/EIN Number 46-2596823
Address: 4160 Boulevard Center Drive, Jacksonville, FL, 32207, US
Mail Address: 4160 Boulevard Center Drive, Jacksonville, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Affan Ashraf Agent 4160 Boulevard Center Drive, Jacksonville, FL, 32207

Manager

Name Role Address
AFFAN ASHRAF M.D. Manager 4160 Boulevard Center Drive, Jacksonville, FL, 32207
Ghandour Azza M.D. Manager 4160 Boulevard Center Drive, Jacksonville, FL, 32207

Chief Financial Officer

Name Role Address
Ghandour Azza Chief Financial Officer 4160 Boulevard Center Drive, Jacksonville, FL, 32207

President

Name Role Address
Affan Ashraf Dr. President 4160 Boulevard Center Drive, Jacksonville, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-05-27 Affan, Ashraf No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-27 4160 Boulevard Center Drive, Jacksonville, FL 32207 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 4160 Boulevard Center Drive, Jacksonville, FL 32207 No data
CHANGE OF MAILING ADDRESS 2020-04-30 4160 Boulevard Center Drive, Jacksonville, FL 32207 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000786117 TERMINATED 1000000687431 DUVAL 2015-07-15 2035-07-22 $ 2,634.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-31
AMENDED ANNUAL REPORT 2021-05-27
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State