Search icon

COMPREHENSIVE HOSPITALIST SERVICES OF NAPLES, LLC - Florida Company Profile

Company Details

Entity Name: COMPREHENSIVE HOSPITALIST SERVICES OF NAPLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMPREHENSIVE HOSPITALIST SERVICES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jun 2010 (15 years ago)
Date of dissolution: 01 Nov 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Nov 2021 (4 years ago)
Document Number: L10000060680
FEI/EIN Number 272795567

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

Address: 200 CORPORATE BLVD., LAFAYETTE, LA, 70508, US
Mail Address: ATTN: ENTITY MANAGEMENT, 200 Corporate Blvd, Lafayette, LA, 70508, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
EDCARE MANAGEMENT, INC. Manager -

National Provider Identifier

NPI Number:
1851693568

Authorized Person:

Name:
DAVID S SCHILLINGER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208M00000X - Hospitalist Physician
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-01 - -
CHANGE OF MAILING ADDRESS 2016-04-05 200 CORPORATE BLVD., LAFAYETTE, LA 70508 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 200 CORPORATE BLVD., LAFAYETTE, LA 70508 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-01
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-04

Date of last update: 01 Jun 2025

Sources: Florida Department of State