Search icon

N. L.C.A HEALTH CARE LLC - Florida Company Profile

Company Details

Entity Name: N. L.C.A HEALTH CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

N. L.C.A HEALTH CARE 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: 19 Apr 2023 (2 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2024 (5 months ago)
Document Number: L23000194344
FEI/EIN Number 923742453

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

Address: 2701 w waters ave, apt 409, TAMPA, FL, 33614, US
Mail Address: 2701 w waters ave, apt 409, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANOBRA AMADOR NAIMA L Manager 2701 w waters ave, apt 409, TAMPA, FL, 33614
CANOBRA AMADOR NAIMA LMs. Agent 2701 w waters ave, apt 409, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 2701 w waters ave, apt 707, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2025-02-06 2701 w waters ave, apt 707, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 2701 w waters ave, apt 707, TAMPA, FL 33614 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-18 2701 w waters ave, apt 409, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2024-11-18 2701 w waters ave, apt 409, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2024-11-18 2701 w waters ave, apt 409, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2024-11-10 CANOBRA AMADOR, NAIMA L, Ms. -
REINSTATEMENT 2024-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
AMENDED ANNUAL REPORT 2024-11-18
REINSTATEMENT 2024-11-10
Florida Limited Liability 2023-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State