Search icon

NAPLES HEALTH CARE SPECIALISTS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NAPLES HEALTH CARE SPECIALISTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Dec 2008 (17 years ago)
Date of dissolution: 01 May 2023 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: L08000112812
FEI/EIN Number 650992582
Address: 500 WEST MAIN STREET, LOUISVILLE, KY, 40202, US
Mail Address: 500 WEST MAIN STREET, LOUISVILLE, KY, 40202, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Auth -
DIAMOND SUSAN M Manager 500 WEST MAIN STREET, LOUISVILLE, KY, 40202
ALLEN LLOYD K Manager 500 WEST MAIN STREET, LOUISVILLE, KY, 40202
DRISCOLL KATHLEEN M Manager 500 WEST MAIN STREET, LOUISVILLE, KY, 40202
Feld Daniel K Director 500 WEST MAIN STREET, LOUISVILLE, KY, 40202
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000110028 SENIORBRIDGE ACTIVE 2021-08-24 2026-12-31 - 3960 RADIO RD, STE 110, NAPLES, FL, 34104
G10000042545 SENIORBRIDGE EXPIRED 2010-05-14 2015-12-31 - 3960 RADIO RD, STE 110, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
MERGER 2023-05-01 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P01000031690. MERGER NUMBER 900000239559
LC STMNT OF RA/RO CHG 2022-08-04 - -
REGISTERED AGENT NAME CHANGED 2022-08-04 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-08-04 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-20 500 WEST MAIN STREET, LOUISVILLE, KY 40202 -
CHANGE OF MAILING ADDRESS 2015-04-20 500 WEST MAIN STREET, LOUISVILLE, KY 40202 -
CONVERSION 2008-12-08 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P00000025929. CONVERSION NUMBER 900000092029

Documents

Name Date
ANNUAL REPORT 2023-04-29
CORLCRACHG 2022-08-04
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-12
AMENDED ANNUAL REPORT 2018-06-12
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-04-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State