Search icon

4 NURSES AT WORK LLC - Florida Company Profile

Branch

Company Details

Entity Name: 4 NURSES AT WORK 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: 03 Jun 2014 (11 years ago)
Branch of: 4 NURSES AT WORK LLC, CONNECTICUT (Company Number 2912738)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jun 2020 (5 years ago)
Document Number: M14000004035
FEI/EIN Number 352291995

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

Address: 9 MICHAEL STREET, NORWALK, CT, 06854
Mail Address: 9 MICHAEL STREET, NORWALK, CT, 06854
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
COFFY CHANTAL M Authorized Member 9 MICHAEL STREET, NORWALK, CT, 06854
REGISTERED AGENT SERVICES CO. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000127724 PREMIER CARE OF BROWARD ACTIVE 2022-10-12 2027-12-31 - 2635 NW 104TH AVENUE, BLG 213, UNIT 302, SUNRISE, FL, 33322
G22000052770 PREMIER CARE OF WEST PALM ACTIVE 2022-04-26 2027-12-31 - 2100 W 45TH ST, SUITE B23, WEST PALM BEACH, FL, 33407
G15000079010 AMERICA'S #1 HOMEMAKER & COMPANION AGENCY ( AMERICA'S # 1 HM&CA) ACTIVE 2015-07-30 2025-12-31 - 2635 NW 104TH AVE BLDG 213 UNIT 302, SUNRISE, FL, 33322

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-29 REGISTERED AGENT SERVICES CO. -
REGISTERED AGENT ADDRESS CHANGED 2022-01-29 7512 Dr. PHILLIPS BLVD, Suite 50-254, ORLANDO, FL 32819 -
REINSTATEMENT 2020-06-09 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-27
REINSTATEMENT 2020-06-09
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-09
Foreign Limited 2014-06-03

Date of last update: 02 May 2025

Sources: Florida Department of State