Entity Name: | NANCY BURKE HARVEY, PLLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NANCY BURKE HARVEY, PLLC 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Apr 2015 (10 years ago) |
Document Number: | L15000076993 |
FEI/EIN Number |
47-3935928
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 Main Street, Tequesta, FL, 33469, US |
Mail Address: | 1 Main Street, Tequesta, FL, 33469, US |
ZIP code: | 33469 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DENINE M. WARD ACCOUNTING LLC | Agent | - |
HARVEY NANCY BURKE | Authorized Member | 165 CITADEL CIRCLE, JUPITER, FL, 33458 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000073001 | THE HARVEY HOMESCHOOL | ACTIVE | 2024-06-12 | 2029-12-31 | - | 165 CITADEL CIRCLE, JUPITER, FL, 33458 |
G19000061915 | THE HARVEY ACADEMY | EXPIRED | 2019-05-27 | 2024-12-31 | - | 1 MAIN STREET, SUITE 206, TEQUESTA, FL, 33469 |
G17000064338 | THE HARVEY HOMESCHOOL | EXPIRED | 2017-06-10 | 2022-12-31 | - | 165 CITADEL CIRCLE, JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-12 | 1 Main Street, Suite 206, Tequesta, FL 33469 | - |
CHANGE OF MAILING ADDRESS | 2020-01-12 | 1 Main Street, Suite 206, Tequesta, FL 33469 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-12 | 609 North Hepburn St., SUITE 101, Jupiter, FL 33458 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-19 | Denine M. Ward Accounting, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State