Search icon

THE VALERIE R. DYKE COLORECTAL INSTITUTE, LLC - Florida Company Profile

Company Details

Entity Name: THE VALERIE R. DYKE COLORECTAL INSTITUTE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE VALERIE R. DYKE COLORECTAL INSTITUTE, 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: 05 Nov 2004 (20 years ago)
Document Number: L04000080483
FEI/EIN Number 201853117

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

Address: 13770 PLANTATION RD, Unit 2, FT MYERS, FL, 33912, US
Mail Address: 2414 SE 28TH STREET, CAPE CORAL, FL, 33904, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DYKE VALERIE R Manager 2414 SE 28TH STREET, CAPE CORAL, FL, 33904
Miksa John Manager 2414 SE 28TH STREET, CAPE CORAL, FL, 33904
KYLE KEVIN A Agent 1520 ROYAL PALM SQUARE BLVD., SUITE 320, FORT MYERS, FL, 33919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04314900134 THE COLORECTAL INSTITUTE ACTIVE 2004-11-09 2029-12-31 - 2414 SE 28TH STREET, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-13 13770 PLANTATION RD, Unit 2, FT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2014-02-26 13770 PLANTATION RD, Unit 2, FT MYERS, FL 33912 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State