Search icon

MARJORIE CHALFANT, R.N., J.D., P.A.

Company Details

Entity Name: MARJORIE CHALFANT, R.N., J.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Oct 2009 (15 years ago)
Last Event: CONVERSION
Event Date Filed: 01 Oct 2009 (15 years ago)
Document Number: P09000081328
FEI/EIN Number 452419768
Address: 8470 Enterprise Circle, Lakewood Ranch, FL, 34202, US
Mail Address: 8470 Enterprise Circle, Lakewood Ranch, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
CHALFANT, RN, JD MARJORIE Agent 8470 Enterprise Circle, Lakewood Ranch, FL, 34202

President

Name Role Address
CHALFANT, RN JD MARJORIE President 8470 Enterprise Circle, Lakewood Ranch, FL, 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000084351 THE NURSE ATTORNEY, P.A. ACTIVE 2023-07-18 2028-12-31 No data 8470 ENTERPRISE CIRCLE, SUITE 300, LAKEWOOD RANCH, FL, 34202
G23000084359 THE NURSE ATTORNEY, LLC ACTIVE 2023-07-18 2028-12-31 No data 8470 ENTERPRISE CIRCLE, SUITE 300, LAKEWOOD RANCH, FL, 34202
G11000072344 THE NURSE ATTORNEY, P.A. EXPIRED 2011-07-19 2016-12-31 No data 2600 TAMPA ROAD, PALM HARBOR, FL, 34684
G11000048814 THE NURSE ATTORNEY EXPIRED 2011-05-23 2016-12-31 No data 2600 TAMPA ROAD, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 8470 Enterprise Circle, Third Floor, Lakewood Ranch, FL 34202 No data
CHANGE OF MAILING ADDRESS 2022-04-30 8470 Enterprise Circle, Third Floor, Lakewood Ranch, FL 34202 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 8470 Enterprise Circle, Third Floor, Lakewood Ranch, FL 34202 No data
REGISTERED AGENT NAME CHANGED 2017-04-24 CHALFANT, RN, JD, MARJORIE No data
CONVERSION 2009-10-01 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L07000029138. CONVERSION NUMBER 100000099641

Documents

Name Date
ANNUAL REPORT 2024-05-03
ANNUAL REPORT 2023-07-17
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State