Entity Name: | NAPLES WOMEN'S CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NAPLES WOMEN'S CENTER, 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. |
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: | 30 Jul 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Sep 2017 (8 years ago) |
Document Number: | L07000078034 |
FEI/EIN Number |
261105671
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1265 Creekside Parkway, NAPLES, FL, 34108, US |
Mail Address: | 1265 Creekside Parkway, NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DENT MICHAEL T | Manager | 1265 Creekside Parkway, NAPLES, FL, 34108 |
Rosal David | Chief Financial Officer | 1265 Creekside Parkway, NAPLES, FL, 34108 |
Michael Dent tDr. | Agent | 1265 Creekside Parkway, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 1265 Creekside Parkway, Suite 302, NAPLES, FL 34108 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 1265 Creekside Parkway, Suite 200, NAPLES, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 1265 Creekside Parkway, Suite 200, NAPLES, FL 34108 | - |
REINSTATEMENT | 2017-09-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-05-18 | Michael, Dent t, Dr. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-29 |
REINSTATEMENT | 2017-09-07 |
REINSTATEMENT | 2015-10-21 |
ANNUAL REPORT | 2014-05-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State