Entity Name: | NU LIFE MED, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 27 Apr 2012 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 05 Mar 2018 (7 years ago) |
Document Number: | M12000002363 |
FEI/EIN Number |
27-0780771
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 250 N Commercial Street, Manchester, NH, 03101, US |
Mail Address: | 250 North Commercial Street, Suite 3003, Manchester, NH, 03101, US |
Place of Formation: | NEW HAMPSHIRE |
Name | Role | Address |
---|---|---|
Avestro Michael | Auth | 250 North Commercial Street, Manchester, NH, 03101 |
Hughes Patrick L | Member | 250 North Commercial Street, Manchester, NH, 03101 |
Wunsch Kacey | Member | 250 N Commercial Street, Manchester, NH, 03101 |
Soucy Nathalie | Member | 250 N Commercial Street, Manchester, NH, 03101 |
Costello Neil | Chief Executive Officer | 250 N Commercial Street, Manchester, NH, 03101 |
CORPORATION SERVICE CENTER | Agent | 1201 HAYS STREET, TALLAHASSEE, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-20 | 250 N Commercial St, Suite 3003, Manchester, NH 03101 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-20 | 250 N Commercial St, Suite 3003, Manchester, NH 03101 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 250 N Commercial Street, Manchester, NH 03101 | - |
CHANGE OF MAILING ADDRESS | 2023-03-22 | 250 N Commercial Street, Manchester, NH 03101 | - |
LC AMENDMENT | 2018-03-05 | - | - |
LC AMENDMENT | 2018-01-02 | - | - |
LC STMNT OF RA/RO CHG | 2014-05-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-05-19 | CORPORATION SERVICE CENTER | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-19 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-27 |
AMENDED ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-15 |
LC Amendment | 2018-03-05 |
ANNUAL REPORT | 2018-01-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State