MICHAEL AARON SKINNER
Registered Nurse


Address: 2192 Sw Nautilus Rd, Lake City, FL 32024-5327

MICHAEL AARON SKINNER (Credential# 2042613) is licensed (Registered Nurse) with Connecticut Department of Consumer Protection. The license effective date is May 8, 2020. The license expiration date date is April 30, 2021. The license status is ACTIVE.

Business Overview

MICHAEL AARON SKINNER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #10.170765. The credential type is registered nurse. The effective date is May 8, 2020. The expiration date is April 30, 2021. The business address is 2192 Sw Nautilus Rd, Lake City, FL 32024-5327. The current status is active.

Basic Information

Licensee Name MICHAEL AARON SKINNER
Credential ID 2042613
Credential Number 10.170765
Credential Type Registered Nurse
Business Address 2192 Sw Nautilus Rd
Lake City
FL 32024-5327
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2020-05-08
Effective Date 2020-05-08
Expiration Date 2021-04-30
Refresh Date 2020-05-11

Other licenses

ID Credential Code Credential Type Issue Term Status
2042634 10.170684-TEMP Registered Nurse - Temporary 2020-05-06 2020-05-06 - 2020-09-03 ACTIVE
1632600 10.158411-TEMP Registered Nurse - Temporary 2019-02-15 2019-02-15 - 2019-06-15 INACTIVE
1629788 10 Registered Nurse - EXPIRED APPLICATION

Office Location

Street Address 2192 SW NAUTILUS RD
City LAKE CITY
State FL
Zip Code 32024-5327

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Thomas S Ricks Rt 4 Box 740 Godbold Court, Lake City, FL 32024 Crane Operator 1997-04-25 ~ 1999-04-24
Richard James Sincock 3386 220th Place, Lake City, FL 32024 Pharmacist 2012-02-01 ~ 2014-01-31
Lavanya Gopalakrishnan 226 Sw Pine Forest Ct, Lake City, FL 32024 Physician/surgeon 2009-11-01 ~ 2010-10-31
Ardia H Sweeney 165 Sw Goose Place, Lake City, FL 32024 Registered Nurse 2008-01-10 ~ 2009-02-28
Frances A Webb 717 Sw Montego Ave, Lake City, FL 32024 Licensed Practical Nurse 2006-05-30 ~ 2007-07-31
Christine Stevens 519 Sw Dante Ter, Lake City, FL 32024-4583 Registered Nurse 2011-11-01 ~ 2012-10-31

Licenses in the same city

Licensee Name Office Address Credential Effective / Expiration
Local Media Foundation · Covid-19 Local News Fund Po Box 450, Lake City, MI 49651-0450 Public Charity 2020-05-15 ~ 2020-11-30
Wild Wings LLC 2101 S Highway 61, Lake City, MN 55041-3327 Importer of Bedding & Upholstered Furniture 2020-05-08 ~ 2021-04-30
Daybreak Inc · Huber and Associates 186 Sw Ring Ct, Lake City, FL 32025-9726 Home Improvement Contractor 2020-02-12 ~ 2020-11-30
Nikunjkumar J Patel 5209 Phillips Dr, Lake City, GA 30260 Pharmacist 2020-02-01 ~ 2022-01-31
Patricia Diane Widman 1644 Sw Saint James Ct, Lake City, FL 32025-0619 Registered Nurse - Temporary 2019-07-29 ~ 2019-11-26
Debby Bergeron 134 Medford Lane, Lake City, TN 37769 Radiographer 2018-07-01 ~ 2019-06-30
Jeanne M Decker 1907 Sw Sisters Welcome Rd, Lake City, FL 32025 Registered Nurse 2019-09-01 ~ 2020-08-31
Rich Products Corp Lake City Division, Lake City, PA 16423 Bakery 1998-07-08 ~ 1999-06-30
Lake Shore Frozen Foods 10307 Hall Ave, Lake City, PA 16417 Bakery 2001-07-01 ~ 2002-06-30
Brandon L Mcginess 323 S Houghton St, Lake City, MI 49651-8562 Physical Therapist Assistant 2017-03-07 ~ 2018-02-28
Find all Licenses in LAKE CITY

Competitor

Search similar business entities

City LAKE CITY
Zip Code 32024
License Type Registered Nurse
License Type + County Registered Nurse + LAKE CITY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Michael S Pace 129 Skinner Rd, Vernon Rockville, CT 06066-2722 Registered Nurse 2019-12-01 ~ 2020-11-30
Joey Michael Skinner 145 Oakwood Cir, Murray, KY 42071-4636 Registered Nurse 2020-06-04 ~ 2020-08-31
Aaron Michael Rivera 1942 Elm St, Stratford, CT 06615 Registered Nurse 2020-06-01 ~ 2021-05-31
Aaron Michael Thomas Roscoe 22 Davis St, Waterbury, CT 06705-2830 Registered Nurse 2019-10-01 ~ 2020-09-30
Sei/aaron's, Inc · Aaron's 1329 Main St, Willimantic, CT 06226-1949 Sterilization Permit for Bedding & Upholstered Furniture 2017-05-01 ~ 2018-08-06
Sei/aaron's, Inc. · Aaron's 166 Silas Deane Hwy, Wethersfield, CT 06109 Sterilization Permit for Bedding & Upholstered Furniture 2017-05-01 ~ 2018-08-06
Sei/aaron's, Inc. · Aaron's 462 Coleman Street, New London, CT 06320 Sterilization Permit for Bedding & Upholstered Furniture 2016-05-01 ~ 2017-04-30
Sei/aaron's, Inc. · Aaron's 225 Columbus Blvd, New Britain, CT 06051 Sterilization Permit for Bedding & Upholstered Furniture 2017-05-01 ~ 2018-08-06
Sei/aaron's, Inc. · Aaron's 4016 Main St, Bridgeport, CT 06606 Sterilization Permit for Bedding & Upholstered Furniture 2017-05-01 ~ 2018-08-06
Sei / Aaron's Inc · Aaron's 123 Farmington Avenue, Bristol, CT 06010-4753 Sterilization Permit for Bedding & Upholstered Furniture 2017-05-01 ~ 2018-08-06

Improve Information

Please comment or provide details below to improve the information on MICHAEL AARON SKINNER.

Dataset Information

Data Provider Connecticut Department of Consumer Protection
Jurisdiction Connecticut
Related Datasets Connecticut Business Registrations, Connecticut Child Care Facilities

This dataset includes 1.41 million licenses issued wtih Connecticut Department of Consumer Protection (TDLR).

Trending Searches