Search icon

CORE NURSING INSTITUTE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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