Search icon

FLORIDA CARING NURSES REGISTRY LLC

Company Details

Entity Name: FLORIDA CARING NURSES REGISTRY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Jun 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (5 years ago)
Document Number: L18000147762
FEI/EIN Number 83-0955787
Address: 7200 LAKE ELLENOR DRIVE, Winter Park, FL, 32809, US
Mail Address: 7200 LAKE ELLENOR DRIVE, Winter Park, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1295216513 2018-08-24 2018-08-24 2431 ALOMA AVE STE 140, WINTER PARK, FL, 327922541, US 2431 ALOMA AVE STE 140, WINTER PARK, FL, 327922541, US

Contacts

Phone +1 407-675-4777

Authorized person

Name OLAPEJU TAIWO THOMAS
Role CEO
Phone 4076754777

Taxonomy

Taxonomy Code 163WH0200X - Home Health Registered Nurse
Is Primary Yes

Other Provider Identifiers

Issuer NURSE REGISTRY
Number NONE

Agent

Name Role Address
THOMAS OLAPEJU T Agent 7200 LAKE ELLENOR DRIVE, ORLANDO, FL, 32809

Manager

Name Role Address
THOMAS OLAPEJU T Manager 7200 LAKE ELLENOR DRIVE, ORLANDO, FL, 32809
Thomas Olushola Manager 7200 LAKE ELLENOR DRIVE, Winter Park, FL, 32809

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-08-17 7200 LAKE ELLENOR DRIVE, 123, Winter Park, FL 32809 No data
CHANGE OF PRINCIPAL ADDRESS 2023-08-17 7200 LAKE ELLENOR DRIVE, 123, Winter Park, FL 32809 No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-26 7200 LAKE ELLENOR DRIVE, #123, ORLANDO, FL 32809 No data
REINSTATEMENT 2019-09-30 No data No data
REGISTERED AGENT NAME CHANGED 2019-09-30 THOMAS, OLAPEJU T No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
AMENDED ANNUAL REPORT 2023-09-21
AMENDED ANNUAL REPORT 2023-08-17
AMENDED ANNUAL REPORT 2023-06-26
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-06-20
REINSTATEMENT 2019-09-30
Florida Limited Liability 2018-06-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State