Search icon

AMAZING NURSES, LLC - Florida Company Profile

Company Details

Entity Name: AMAZING NURSES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

AMAZING NURSES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Jul 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L13000096174
FEI/EIN Number 20-2125220

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

Address: 101 Timberlachen Cir., Suite 102, Lake Mary, FL 32746
Mail Address: 101 Timberlachen Cir., Suite 102, Lake Mary, FL 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERRA, JAZMIN Agent 101 Timberlachen Cir., Suite 102, Lake Mary, FL 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000086448 AMAZING COMPANIONS EXPIRED 2013-08-30 2018-12-31 - P.O. BOX 814, CLARCONA, FL, 32710

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-06-18 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-12 101 Timberlachen Cir., Suite 102, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2015-05-12 101 Timberlachen Cir., Suite 102, Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2015-05-12 SERRA, JAZMIN -
REGISTERED AGENT ADDRESS CHANGED 2015-05-12 101 Timberlachen Cir., Suite 102, Lake Mary, FL 32746 -
REINSTATEMENT 2015-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
LC Amendment 2015-06-18
REINSTATEMENT 2015-05-12
Florida Limited Liability 2013-07-08

Date of last update: 21 Feb 2025

Sources: Florida Department of State