Search icon

NURSE ADVOCATE SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: NURSE ADVOCATE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NURSE ADVOCATE SOLUTIONS, 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: 04 May 2016 (9 years ago)
Date of dissolution: 08 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jul 2021 (4 years ago)
Document Number: L16000087866
FEI/EIN Number APPLIED FOR

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

Address: 3512 E. Silver Springs Blvd., #58, OCALA, FL, 34470, US
Mail Address: 1310 SE 37TH AVE, OCALA, FL, 34471, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
BARRETT LINDA Authorized Member 1310 SE 37TH AVE, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2021-07-08 - -
REINSTATEMENT 2021-07-06 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-06 3512 E. Silver Springs Blvd., #58, OCALA, FL 34470 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2020-03-12 - -
CHANGE OF MAILING ADDRESS 2020-03-12 3512 E. Silver Springs Blvd., #58, OCALA, FL 34470 -
REINSTATEMENT 2019-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
Reg. Agent Resignation 2021-09-07
VOLUNTARY DISSOLUTION 2021-07-08
REINSTATEMENT 2021-07-06
LC Amendment 2020-03-12
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-26
Florida Limited Liability 2016-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State