Search icon

WM DARRELL GASKINS, LLC

Company Details

Entity Name: WM DARRELL GASKINS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 May 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Dec 2011 (13 years ago)
Document Number: L05000044654
FEI/EIN Number 592484735
Address: 2335 9th Street N, SUITE 304, NAPLES, FL, 34103, US
Mail Address: 2335 9th Street N, SUITE 304, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1457400327 2007-01-09 2019-08-22 2335 9TH ST N STE 304, NAPLES, FL, 341034457, US 2335 9TH ST N STE 304, NAPLES, FL, 341034457, US

Contacts

Phone +1 239-263-7750
Fax 2392631754

Authorized person

Name DR. LANI PHUONG VU
Role ADMINISTRATOR
Phone 2392622020

Taxonomy

Taxonomy Code 207W00000X - Ophthalmology Physician
License Number FLME0043376
State FL
Is Primary Yes

Agent

Name Role Address
TRAN DAVID DDr. Agent 2335 9th Street N, NAPLES, FL, 34103

Managing Member

Name Role Address
TRAN DAVID Managing Member 2335 9th Street N, NAPLES, FL, 34103
TRAN LANI VU Managing Member 2335 9th Street N, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000047915 NAPLES PREMIER SURGERY CENTER ACTIVE 2014-05-14 2029-12-31 No data 2335 TAMIAMI TRAIL N., STE. 304, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-21 2335 9th Street N, SUITE 304, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2016-01-21 2335 9th Street N, SUITE 304, NAPLES, FL 34103 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-21 2335 9th Street N, SUITE 304, NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2014-04-17 TRAN, DAVID D, Dr. No data
LC AMENDMENT 2011-12-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State