Search icon

NU LIFE MED, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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