Search icon

THOMAS A. BECKETT, M.D., L.L.C.

Company Details

Entity Name: THOMAS A. BECKETT, M.D., L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jun 2014 (11 years ago)
Document Number: L08000019157
FEI/EIN Number 201200330
Address: 2338 IMMOKALEE RD, NAPLES, FL, 34110, US
Mail Address: 2338 IMMOKALEE RD, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1609269182 2015-03-09 2023-06-12 1865 VETERANS PARK DR, SUITE 201, NAPLES, FL, 341090447, US 1865 VETERANS PARK DR, SUITE 201, NAPLES, FL, 341090447, US

Contacts

Phone +1 239-514-3131
Fax 2395726101

Authorized person

Name MR. THOMAS A BECKETT
Role OWNER
Phone 2395143131

Taxonomy

Taxonomy Code 207V00000X - Obstetrics & Gynecology Physician
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 064801900
State FL

Agent

Name Role Address
BECKETT THOMAS AM.D. Agent 2338 IMMOKALEE RD, NAPLES, FL, 34110

Manager

Name Role Address
BECKETT THOMAS AM.D. Manager 2338 IMMOKALEE RD, NAPLES, FL, 34110

Chief Operating Officer

Name Role Address
Beckett Colleen M Chief Operating Officer 7128 Lemuria Circle, Naples, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 2338 IMMOKALEE RD, #104, NAPLES, FL 34110 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 2338 IMMOKALEE RD, #104, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2022-02-08 2338 IMMOKALEE RD, #104, NAPLES, FL 34110 No data
REINSTATEMENT 2014-06-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CONVERSION 2008-02-22 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P04000087049. CONVERSION NUMBER 100000072721

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000013477 TERMINATED 11-1710-CA COLLIER COUNTY CIRCUIT COURT 2011-12-28 2017-01-09 $5666.69 BANK OF NAPLES, 4099 TAMIAMI TRAIL NORTH, SUITE 100, NAPLES, FLORIDA 34103
J12000013451 TERMINATED 11-1710-CA COLLIER COUNTY CIRCUIT COURT 2011-11-29 2017-01-09 $139,284.25 BANK OF NAPLES, 4099 TAMIAMI TRAIL NORTH, SUITE 100, NAPLES, FLORIDA 34103

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-20
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-05-23
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State