Search icon

A WOMAN'S PLACE NAPLES, LLC - Florida Company Profile

Company Details

Entity Name: A WOMAN'S PLACE NAPLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A WOMAN'S PLACE 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: 04 Jun 2010 (15 years ago)
Document Number: L10000059908
FEI/EIN Number 27-3901464

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

Mail Address: 4010 W. Boy Scout Blvd, Tampa, FL, 33607, US
Address: 1660 MEDICAL BLVD SUITE 300, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role
FLORIDA WOMAN CARE, LLC Member
CORPORATION SERVICE COMPANY Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000019313 A WOMAN'S PLACE ACTIVE 2023-02-09 2028-12-31 - 1501 YAMATO ROAD, SUITE 200 W, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 1660 Medical Boulevard, Suite 300, NAPLES, FL 34110-1497 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 1660 MEDICAL BLVD SUITE 300, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2024-02-18 1660 MEDICAL BLVD SUITE 300, NAPLES, FL 34110 -
REGISTERED AGENT NAME CHANGED 2023-12-12 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-12-12 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-18
Reg. Agent Change 2023-12-12
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State