Active
Updated 3/18/2025 3:29:22 PM

Nurseio FL LLC

Nurseio FL LLC is a Foreign Limited Liability Company located in Scottsdale, AZ. The company was incorporated on June 25, 2021, under the Florida Department Of State’s registration number M21000008155. It is currently listed as an active entity and FEI/EIN number is 87-1389495.

The principal address of Nurseio FL LLC is 15169 N Scottsdale Rdq Ste 205, Scottsdale, AZ 85254 and mailing address is 15169 N Scottsdale Rd Ste 205, Scottsdale, AZ 85254, where all official business activities and communication are managed.

The company is managed by Ott, Callie from St. Petersburg FL, holding the position of MEM, who takes the lead in overseeing its operations. For legal purposes, Legaling Corporate Services Inc. serves as the registered agent for the company, located at 5237 Summerlin Commons Blvd. Suite 400, Fort Myers, FL 33907, handling all compliance and official matters for company.

On February 7, 2024, the company has filed the latest annual report.

Filing information

Company Name Nurseio FL LLC
Entity type Foreign Limited Liability Company
Governing Agency Florida Department Of State
Document Number M21000008155
FEI/EIN Number 87-1389495
Date Filed June 25, 2021
Company Age 3 years 10 months
State AZ
Status Active
Last Event REINSTATEMENT
Event Date Filed 10/2/2023
Event Effective Date NONE

The data on Nurseio FL LLC was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/18/2025.

Contact details

Principal Address

15169 N Scottsdale Rdq Ste 205
Scottsdale, AZ 85254
Changed: 2/7/2024

Mailing Address

15169 N Scottsdale Rd Ste 205
Scottsdale, AZ 85254
Changed: 2/7/2024

Registered Agent Name & Address

Legaling Corporate Services Inc.
5237 Summerlin Commons Blvd. Suite 400
Fort Myers, FL 33907
Name Changed: 10/2/2023
Address Changed: 7/7/2021

Authorized Person(s) Details

Ott, Callie
7901 4th St N Ste 300
St. Petersburg, FL 33702

Events

Event Type
Filed Date
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 10/2/2023
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 10/2/2023
Effective Date 10/2/2023
Description
Event Type REVOKED FOR ANNUAL REPORT
Filed Date 9/22/2023
Effective Date
Description
Event Type REVOKED FOR ANNUAL REPORT
Filed Date 9/22/2023
Effective Date
Description
Event Type LC STMNT OF RA/RO CHG
Filed Date 7/7/2021
Effective Date
Description

Annual Reports

Report Year
Filed Date
Report Year 2024
Filed Date 02/07/2024
Report Year 2022
Filed Date 05/13/2022
Report Year 2023
Filed Date 10/02/2023

Document Images