Search icon

EDWIN J. DEAN, MD LLC - Florida Company Profile

Company Details

Entity Name: EDWIN J. DEAN, MD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EDWIN J. DEAN, MD 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Aug 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L07000087047
FEI/EIN Number 260771517

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

Mail Address: 1663 MULLET COURT, NAPLES, FL, 34102
Address: 671 N GOODLETTE RD, Suite 240, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGENTS AND CORPORATIONS, INC. Agent -
DEAN EDWIN J Manager 1663 MULLET COURT, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000100111 LIFESTYLE HEALING INSTITUTE EXPIRED 2015-09-30 2020-12-31 - 301 GOODLETTE RD N, D-306, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 91 NINTH STREET SOUTH, SUITE 330, NAPLES, FL 34102 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-12 671 N GOODLETTE RD, Suite 240, NAPLES, FL 34102 -

Documents

Name Date
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State