Search icon

JOSEPH F. LANG, M.D., PL - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOSEPH F. LANG, M.D., PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOSEPH F. LANG, M.D., PL 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: 05 Aug 2008 (17 years ago)
Document Number: L08000075267
FEI/EIN Number 263139085

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

Address: 12250 Tamiami Trail East, Naples, FL, 34113, US
Mail Address: 12250 Tamiami Trail East, Naples, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANG, M.D. JOSEPH F Managing Member 12250 Tamiami Trail East, Naples, FL, 34113
Lang Lisa Officer 12250 Tamiami Trail East, Naples, FL, 34113
LANG LISA A Agent 12250 Tamiami Trail East, Naples, FL, 34113

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09047900329 ISLAND OBSTETRICS & GYNECOLOGY EXPIRED 2009-02-16 2014-12-31 - 983 N. COLLIER BLVD., MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 12250 Tamiami Trail East, Suite 210, Naples, FL 34113 -
CHANGE OF MAILING ADDRESS 2021-04-27 12250 Tamiami Trail East, Suite 210, Naples, FL 34113 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 12250 Tamiami Trail East, Suite 210, Naples, FL 34113 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-10

USAspending Awards / Financial Assistance

Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9030.00
Total Face Value Of Loan:
9030.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9030
Current Approval Amount:
9030
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9116.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State