Search icon

LN& D HEALTHCARE CONSULTING, INC.

Company Details

Entity Name: LN& D HEALTHCARE CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Aug 2007 (17 years ago)
Date of dissolution: 27 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2021 (4 years ago)
Document Number: P07000096757
FEI/EIN Number 260838402
Address: 3545 St. Johns Bluff Rd S., Suite 1, JACKSONVILLE, FL, 32224, US
Mail Address: 3545 St. Johns Bluff Rd S., Suite 1, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
DOWDELL DEMETRICE Agent 3545 St. Johns Bluff Rd S., JACKSONVILLE, FL, 32224

President

Name Role Address
DOWDELL DEMETRICE President 3545 St. Johns Bluff Rd S., JACKSONVILLE, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000104250 CARE & COMFORT COMPANION SERVICES EXPIRED 2009-05-05 2014-12-31 No data 3791 RIBAULT SCENIC DRIVE, JACKSONVILLE, FL, 32208
G09062900419 CARE & COMFORT CAMPANION SERVICES EXPIRED 2009-03-03 2014-12-31 No data 3791 RIBAULT SCENIC DRIVE, JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 3545 St. Johns Bluff Rd S., Suite 1, #106, JACKSONVILLE, FL 32224 No data
CHANGE OF MAILING ADDRESS 2019-04-30 3545 St. Johns Bluff Rd S., Suite 1, #106, JACKSONVILLE, FL 32224 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 3545 St. Johns Bluff Rd S., Suite 1, #106, JACKSONVILLE, FL 32224 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001015471 TERMINATED 1000000430455 DUVAL 2012-12-07 2022-12-14 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State