Search icon

NOURISHING HANDS CARE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: NOURISHING HANDS CARE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOURISHING HANDS CARE SERVICES 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: 09 Mar 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2024 (5 months ago)
Document Number: L20000076813
FEI/EIN Number 85-1436807

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

Address: 7901 4TH ST N, ST. PETERSBURG, FL, 33702, US
Mail Address: 1148 ALABAMA AVE, FT LAUDERDALE, FL, 33312, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILEAD ARMA J Authorized Person 1148 ALABAMA AVE, FT LAUDERDALE, FL, 33312
GILEAD ARMA J Authorized Member 1148 ALABAMA AVE, FT LAUDERDALE, FL, 33312
GILEAD ARMA Agent 1148 ALABAMA AVE, FT LAUDERDALE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000160444 RESPITE DAY CARE ACTIVE 2020-12-17 2025-12-31 - 1148 ALABAMA AVE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-04 - -
REGISTERED AGENT NAME CHANGED 2024-12-04 GILEAD, ARMA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-13 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -
LC NAME CHANGE 2020-06-10 NOURISHING HANDS CARE SERVICES LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-10
REINSTATEMENT 2024-12-04
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-30
LC Name Change 2020-06-10
Florida Limited Liability 2020-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State