Search icon

MARVALDO LEGAL NURSE CONSULTING AND HEALTHCARE RESOURCES, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: MARVALDO LEGAL NURSE CONSULTING AND HEALTHCARE RESOURCES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Jan 2011
Business ALEI: 1027099
Annual report due: 31 Mar 2025
Business address: 289 Creekwood Cove Ln, Lenoir City, TN, 37772-6388, United States
Mailing address: 289 Creekwood Cove Ln, 8A, Lenoir City, TN, United States, 37772-6388
Place of Formation: CONNECTICUT
E-Mail: MLOWRIEMORRIS@GMAIL.COM

Industry & Business Activity

NAICS

541618 Other Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing management consulting services (except administrative and general management consulting; human resources consulting; marketing consulting; or process, physical distribution, and logistics consulting). Establishments providing telecommunications or utilities management consulting services are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
MARVETTE LOWRIE-MORRIS Officer 289 Creekwood Cove Ln, 8A, Lenoir City, TN, 37772-6388, United States +1 860-604-0823 MLOWRIEMORRIS@GMAIL.COM CONNECTICUT, 34 HABITAT LANE, BLOOMFIELD, CT, 06002, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARVETTE LOWRIE-MORRIS Agent 289 Creekwood Cove Ln, 8A, Lenoir City, TN, 37772-6388, United States 34 HABITAT LANE, BLOOMFIELD, CT, 06002, United States +1 860-604-0823 MLOWRIEMORRIS@GMAIL.COM CONNECTICUT, 34 HABITAT LANE, BLOOMFIELD, CT, 06002, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012345176 2024-05-29 - Annual Report Annual Report -
BF-0011422809 2023-06-30 - Annual Report Annual Report -
BF-0010875495 2023-06-30 - Annual Report Annual Report -
BF-0009793558 2022-06-28 - Annual Report Annual Report -
0006860542 2020-03-31 - Annual Report Annual Report 2020
0006503934 2019-03-28 - Annual Report Annual Report 2018
0006503931 2019-03-28 - Annual Report Annual Report 2017
0006503982 2019-03-28 - Annual Report Annual Report 2019
0005511958 2016-03-12 - Annual Report Annual Report 2016
0005471167 2016-01-25 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information