Search icon

NIGHTINGALE VISION LLC - Florida Company Profile

Company Details

Entity Name: NIGHTINGALE VISION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NIGHTINGALE VISION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 May 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L20000139704
FEI/EIN Number 87-2685016

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

Address: 491 Fellenz St SW, Palm Bay, FL, 32908, US
Mail Address: 491 Fellenz St SW, Palm Bay, FL, 32908, US
ZIP code: 32908
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITTAMORE ANGELA R Manager 491 Fellenz St SW, Palm Bay, FL, 32908
WHITTAMORE ANGELA R Agent 491 Fellenz St SW, Palm Bay, FL, 32908

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000131323 MERAKI HOME HEALTH SOLUTIONS ACTIVE 2021-09-29 2026-12-31 - 491 FELLENZ ST, PALM BAY, FL, 32908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-02 491 Fellenz St SW, Palm Bay, FL 32908 -
CHANGE OF MAILING ADDRESS 2022-08-02 491 Fellenz St SW, Palm Bay, FL 32908 -
REGISTERED AGENT ADDRESS CHANGED 2022-08-02 491 Fellenz St SW, Palm Bay, FL 32908 -
REGISTERED AGENT NAME CHANGED 2021-09-29 WHITTAMORE, ANGELA R -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2022-08-02
REINSTATEMENT 2021-09-29
Florida Limited Liability 2020-05-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State