Entity Name: | CORE NURSING INSTITUTE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CORE NURSING INSTITUTE, 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. |
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: | 18 Jun 2014 (11 years ago) |
Date of dissolution: | 30 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2023 (2 years ago) |
Document Number: | L14000097817 |
FEI/EIN Number |
37-1760616
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3900 WOODLAKE BLVD, Greenacres, FL, 33463, US |
Mail Address: | 14576 KEYLIME BLVD, LOXAHATCHEE, FL, 33470, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dorvilus Lemel | Manager | 14576 Key Lime Blvd, Loxahatchee, FL, 33470 |
DORVILUS RENELLE | President | 14576 KEYLIME BLVD, LOXAHATCHEE, FL, 33470 |
DORVILUS LEMEL | Manager | 14576 KEYLIME BLVD, LOXAHATCHEE, FL, 33470 |
DORVILUS LEMEL | Agent | 14576 KEYLIME BLVD, LOXAHATCHEE, FL, 33470 |
Renelle Dorvilus | President | 14576 KEYLIME BLVD, LOXAHATCHEE, FL, 33470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-08-29 | DORVILUS, LEMEL | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-14 | 3900 WOODLAKE BLVD, STE 301E, Greenacres, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2018-08-14 | 3900 WOODLAKE BLVD, STE 301E, Greenacres, FL 33463 | - |
LC AMENDMENT | 2018-08-10 | - | - |
LC AMENDMENT | 2014-08-06 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-30 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-08-29 |
ANNUAL REPORT | 2019-04-30 |
LC Amendment | 2018-08-10 |
ANNUAL REPORT | 2018-02-07 |
AMENDED ANNUAL REPORT | 2017-08-07 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State