Search icon

THE CENTER FOR WOUND HEALING & HYPERBARIC MEDICINE LLC - Florida Company Profile

Company Details

Entity Name: THE CENTER FOR WOUND HEALING & HYPERBARIC MEDICINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE CENTER FOR WOUND HEALING & HYPERBARIC MEDICINE 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: 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: 14 Oct 2009 (16 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Dec 2010 (14 years ago)
Document Number: L09000099253
FEI/EIN Number 271109215

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

Address: 295 BAHIA POINT, NAPLES, FL, 34103, US
Mail Address: PO BOX 19000-308, AVON, CO, 81620, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEXGEN HYPERBARIC, LLC Authorized Member -
ROTELLA JONATHAN Manager PO BOX 19000-308, AVON, CO, 81620
TAX & FINANCIAL STRATEGISTS, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 295 BAHIA POINT, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2017-04-26 295 BAHIA POINT, NAPLES, FL 34103 -
LC AMENDMENT AND NAME CHANGE 2010-12-13 THE CENTER FOR WOUND HEALING & HYPERBARIC MEDICINE LLC -
REGISTERED AGENT ADDRESS CHANGED 2010-12-13 28089 VANDERBILT DRIVE, SUITE 201, BONITA SPRINGS, FL 34134 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State