Search icon

CLEVELAND CLINIC FLORIDA NAPLES, LLC - Florida Company Profile

Company Details

Entity Name: CLEVELAND CLINIC FLORIDA NAPLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEVELAND CLINIC FLORIDA NAPLES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Dec 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2002 (22 years ago)
Document Number: L00000014840
FEI/EIN Number 31-1741150

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2950 Cleveland Clinic Boulevard, Weston, FL, 33331, US
Mail Address: 2950 Cleveland Clinic Boulevard, Weston, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Cleveland Clinic Florida (a nonprofit corp Member 2950 Cleveland Clinic Boulevard, Weston, FL, 33331
Rowan David W Secretary 2950 Cleveland Clinic Boulevard, Weston, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 2950 Cleveland Clinic Boulevard, Weston, FL 33331 -
CHANGE OF MAILING ADDRESS 2024-04-18 2950 Cleveland Clinic Boulevard, Weston, FL 33331 -
REGISTERED AGENT NAME CHANGED 2008-07-15 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2008-07-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2002-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State