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 |
Name | Role | Address |
---|---|---|
Affan Ashraf | Agent | 4160 Boulevard Center Drive, Jacksonville, FL, 32207 |
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 |
Name | Role | Address |
---|---|---|
Ghandour Azza | Chief Financial Officer | 4160 Boulevard Center Drive, Jacksonville, FL, 32207 |
Name | Role | Address |
---|---|---|
Affan Ashraf Dr. | President | 4160 Boulevard Center Drive, Jacksonville, FL, 32207 |
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 |
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 |
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