Search icon

CREDENTIALING CONSULTANTS OF FLORIDA, LLC

Company Details

Entity Name: CREDENTIALING CONSULTANTS OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Feb 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Feb 2021 (4 years ago)
Document Number: L17000044660
FEI/EIN Number 81-4330470
Address: 1003 ALABASTER COVE, SANFORD, FL, 32771, US
Mail Address: 1003 ALABASTER COVE, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
NORRIS MELISSA O Agent 1003 ALABASTER COVE, SANFORD, FL, 32771

Manager

Name Role Address
NORRIS MELISSA O Manager 1003 ALABASTER COVE, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000131678 THERASSIST PRACTICE CONCIERGE ACTIVE 2019-12-12 2029-12-31 No data 1003 ALABASTER COVE, SUITE 147, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2021-02-08 CREDENTIALING CONSULTANTS OF FLORIDA, LLC No data
CHANGE OF MAILING ADDRESS 2021-02-08 1003 ALABASTER COVE, SANFORD, FL 32771 No data
LC AMENDMENT AND NAME CHANGE 2020-03-02 CREDENTIALING CONSUILTANTS OF FLORIDA, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-02 1003 ALABASTER COVE, SANFORD, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-02 1003 ALABASTER COVE, SANFORD, FL 32771 No data
REGISTERED AGENT NAME CHANGED 2018-04-30 NORRIS, MELISSA O No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-27
LC Amendment and Name Change 2021-02-08
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-05-19
LC Amendment and Name Change 2020-03-02
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State