Search icon

PROGRESSIVE FIRST ASSISTANTS LLC

Company Details

Entity Name: PROGRESSIVE FIRST ASSISTANTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Jun 2009 (16 years ago)
Date of dissolution: 04 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2020 (5 years ago)
Document Number: L09000053968
FEI/EIN Number 80-0429663
Address: 15880 Summerlin Road, Fort Myers, FL, 33908, US
Mail Address: 15880 SUMMERLIN RD, Ft. Myers, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1841428299 2009-06-24 2013-12-06 8595 COLLIER BLVD, SUITE 107-15, NAPLES, FL, 341143556, US 8595 COLLIER BLVD, SUITE 107-15, NAPLES, FL, 341143556, US

Contacts

Phone +1 239-961-2148
Fax 2393049446

Authorized person

Name MR. TRAVIS A MITCHELL
Role COMPANY PRESIDENT
Phone 2399612148

Taxonomy

Taxonomy Code 251J00000X - Nursing Care Agency
License Number RN9247605
State FL
Is Primary Yes

Agent

Name Role Address
Mitchell Travis Agent 15880 Summerlin Road, Ft. Myers, FL, 33908

Managing Member

Name Role Address
Mitchell TRAVIS A Managing Member 15880 Summerlin Road, Ft. Myers, FL, 33908

Manager

Name Role Address
Mitchell Trina Manager 15880 SUMMERLIN RD, Ft. Myers, FL, 33908

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-06 15880 Summerlin Road, Suite 300-401, Fort Myers, FL 33908 No data
CHANGE OF MAILING ADDRESS 2018-01-06 15880 Summerlin Road, Suite 300-401, Fort Myers, FL 33908 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-06 15880 Summerlin Road, Suite 300-401, Ft. Myers, FL 33908 No data
REGISTERED AGENT NAME CHANGED 2014-12-18 Mitchell, Travis No data
REINSTATEMENT 2014-12-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-04
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-06
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-08-01
REINSTATEMENT 2014-12-18
Florida Limited Liability 2009-06-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State