Search icon

NATIONAL LIFE CARE PLANNERS, LLC - Florida Company Profile

Company Details

Entity Name: NATIONAL LIFE CARE PLANNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATIONAL LIFE CARE PLANNERS, 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: 11 Oct 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Apr 2024 (a year ago)
Document Number: L18000240863
FEI/EIN Number 83-2285933

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

Mail Address: 1413 COMPTON ST., BRANDON, FL, 33511, US
Address: 324 S. HYDE PARK AVE., STE 275, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUNDY TIMOTHY Authorized Member 1413 COMPTON ST., BRANDON, FL, 33511
24 CAT LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000095743 NATIONAL LIFE CARE PLANNERS ACTIVE 2021-07-23 2026-12-31 - 324 S HYDE PARK AVE. STE 275, TAMPA, FL, 33606
G21000076876 NATIONAL LIFE CARE PLANNERS ACTIVE 2021-06-08 2026-12-31 - 324 S HYDE PARK AVE, STE 275, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-30 25 DOG LLC -
LC AMENDMENT 2024-04-03 - -
REGISTERED AGENT NAME CHANGED 2024-04-03 24 CAT LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 301 WOODLANDS PKWY STE #10, OLDSMAR, FL 34677 -
LC NAME CHANGE 2021-05-17 NATIONAL LIFE CARE PLANNERS, LLC -
LC STMNT OF RA/RO CHG 2021-01-28 - -
LC NAME CHANGE 2018-11-05 MEDICAL LEGAL PROFESSIONALS, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-30
LC Amendment 2024-04-03
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-10
LC Name Change 2021-05-17
CORLCRACHG 2021-01-28
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State