Entity Name: | NUCLEAR MEDICINE OF NAPLES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 Nov 2002 (22 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L02000030918 |
FEI/EIN Number | 650589081 |
Address: | C/O MICHAEL MORRISON, 599 9TH ST. N SUITE 211, NAPLES, FL, 34102 |
Mail Address: | C/O MICHAEL MORRISON, 599 9TH ST. N., SUITE 211, NAPLES, FL, 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1790734846 | 2006-05-08 | 2020-08-22 | 599 9TH ST N, SUITE 211, NAPLES, FL, 341025623, US | 599 9TH ST N, SUITE 211, NAPLES, FL, 341025623, US | |||||||||||||||
|
Phone | +1 239-263-8001 |
Fax | 2392630114 |
Authorized person
Name | DR. ADAM FUEREDI |
Role | MEDICAL DIRECTOR |
Phone | 2392638001 |
Taxonomy
Taxonomy Code | 261QR0200X - Radiology Clinic/Center |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
MORRISON MICHAEL | Agent | 599 9TH. ST. N., NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
FUEREDI ADAM D | Managing Member | 1857 GALLEON DRIVE, NAPLES, FL, 34102 |
NAPLES NUCLEAR MEDICINE, INC. | Managing Member | No data |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-05-02 | C/O MICHAEL MORRISON, 599 9TH ST. N SUITE 211, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2005-05-02 | C/O MICHAEL MORRISON, 599 9TH ST. N SUITE 211, NAPLES, FL 34102 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-05-02 | 599 9TH. ST. N., SUITE 211, NAPLES, FL 34102 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State