Search icon

NURSING EVENTS MANAGEMENT PRODUCTIONS, LLC - Florida Company Profile

Company Details

Entity Name: NURSING EVENTS MANAGEMENT PRODUCTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NURSING EVENTS MANAGEMENT PRODUCTIONS, 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: 30 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2020 (4 years ago)
Document Number: L19000117747
FEI/EIN Number 84-1739333

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

Address: 1963 NW 136th Ave, Sunrise, FL, 33323, US
Mail Address: P.O. Box 268175, Weston, FL, 33326, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOFTON YOLENE Manager P.O. BOX 268175, WESTON, FL, 33326
Lofton Yolene Agent 1963 NW 136th Ave, Sunrise, FL, 33323

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 1963 NW 136th Ave, Unit 123, Sunrise, FL 33323 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 1963 NW 136th Ave, Unit 123, Sunrise, FL 33323 -
CHANGE OF MAILING ADDRESS 2022-03-28 1963 NW 136th Ave, Unit 123, Sunrise, FL 33323 -
REINSTATEMENT 2020-12-10 - -
REGISTERED AGENT NAME CHANGED 2020-12-10 Lofton, Yolene -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-17
REINSTATEMENT 2020-12-10
Florida Limited Liability 2019-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3714247405 2020-05-07 0455 PPP 2918 Jackson Street Unit 2, Hollywood, FL, 33020
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2960
Loan Approval Amount (current) 2960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address Hollywood, BROWARD, FL, 33020-1000
Project Congressional District FL-25
Number of Employees 1
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State