Search icon

WOMEN'S HEALTHCARE PHYSICIANS OF NAPLES, LLC - Florida Company Profile

Company Details

Entity Name: WOMEN'S HEALTHCARE PHYSICIANS OF NAPLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WOMEN'S HEALTHCARE PHYSICIANS OF NAPLES, 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: 13 Apr 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Dec 2023 (a year ago)
Document Number: L10000039776
FEI/EIN Number 27-3901656

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

Mail Address: 4010 W. Boy Scout Blvd, Tampa, FL, 33607, US
Address: 775 1st Avenue North, Naples, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORIDA WOMAN CARE, LLC Member -
CORPORATION SERVICE COMPANY Agent -
Wright Brian Chief Financial Officer 4010 W. Boy Scout Blvd, Tampa, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 775 1st Avenue North, Naples, FL 34102 -
CHANGE OF MAILING ADDRESS 2025-01-28 775 1st Avenue North, Naples, FL 34102 -
CHANGE OF MAILING ADDRESS 2024-04-08 775 1st Avenue North, Naples, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 775 1st Avenue North, Naples, FL 34102 -
REGISTERED AGENT NAME CHANGED 2023-12-18 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2023-12-18 - -
REGISTERED AGENT ADDRESS CHANGED 2023-12-18 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-04-08
CORLCRACHG 2023-12-18
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State