Search icon

CARITAS OBSTETRICS AND GYNECOLOGY OF NAPLES, PLLC - Florida Company Profile

Company Details

Entity Name: CARITAS OBSTETRICS AND GYNECOLOGY OF NAPLES, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARITAS OBSTETRICS AND GYNECOLOGY OF NAPLES, PLLC 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: 23 May 2007 (18 years ago)
Document Number: L07000054779
FEI/EIN Number 260239773

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

Address: 10502 Smokehouse Bay Drive, Naples, FL, 34120, US
Mail Address: 10502 Smokehouse Bay Drive, Naples, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHN-WILLIAM M. TRAINER, III Agent 10502 Smokehouse Bay Drive, Naples, FL, 34120
FLIPPIN-TRAINER, M.DANGELA D Manager 10502 Smokehouse Bay Drive, Naples, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-25 10502 Smokehouse Bay Drive, Suite 201, Naples, FL 34120 -
CHANGE OF MAILING ADDRESS 2015-02-25 10502 Smokehouse Bay Drive, Suite 201, Naples, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-25 10502 Smokehouse Bay Drive, Suite 201, Naples, FL 34120 -
REGISTERED AGENT NAME CHANGED 2010-04-12 JOHN-WILLIAM M. TRAINER, III -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000277653 ACTIVE 2014 CA 00641 CA COLLIER CO 2020-01-13 2025-08-14 $13,348.94 NAPLES HMA, LLC, 4000 MERIDIAN BLVD, FRANKLIN, TN 37067

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State