Search icon

NURSES WITH AMBITION LLC - Florida Company Profile

Company Details

Entity Name: NURSES WITH AMBITION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NURSES WITH AMBITION 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: 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: 02 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2022 (3 years ago)
Document Number: L16000219085
FEI/EIN Number 81-4597259

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

Address: 7616 Southland Blvd. Suite 104-2, ORLANDO, FL, 32809, US
Mail Address: 11941 Landing Point Loop, ORLANDO, FL, 32832, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH TIFFANY J President 11941 Landing Point Loop, ORLANDO, FL, 32832
SMITH TIFFANY J Agent 11941 Landing Point Loop, ORLANDO, FL, 32832

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000092814 EMPRESS WELLNESS AND AESTHETICS ACTIVE 2022-08-07 2027-12-31 - 11941 LANDING POINT LOOP, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-11-28 7616 Southland Blvd. Suite 104-2, ORLANDO, FL 32809 -
REINSTATEMENT 2022-02-10 - -
CHANGE OF MAILING ADDRESS 2022-02-10 7616 Southland Blvd. Suite 104-2, ORLANDO, FL 32809 -
REGISTERED AGENT NAME CHANGED 2022-02-10 SMITH, TIFFANY J -
REGISTERED AGENT ADDRESS CHANGED 2022-02-10 11941 Landing Point Loop, ORLANDO, FL 32832 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-12
REINSTATEMENT 2022-02-10
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-25
Florida Limited Liability 2016-12-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State