Entity Name: | NEIL S. STRINGER, DDS, PLLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEIL S. STRINGER, DDS, PLLC 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. |
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 Jul 2010 (15 years ago) |
Date of dissolution: | 02 Dec 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Dec 2019 (5 years ago) |
Document Number: | L10000071703 |
FEI/EIN Number |
222591949
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 871 106TH AVENUE NORTH, NAPLES, FL, 34108 |
Mail Address: | 871 106TH AVENUE NORTH, NAPLES, FL, 34108 |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STRINGER NEIL S | Manager | 871 106TH AVENUE NORTH, NAPLES, FL, 34108 |
NOVATT JEFF ESQ. | Agent | 1415 Panther Lane, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-10-06 | 871 106TH AVENUE NORTH, NAPLES, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2025-10-06 | 871 106TH AVENUE NORTH, NAPLES, FL 34108 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-06 | 871 106TH AVENUE NORTH, NAPLES, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2024-10-06 | 871 106TH AVENUE NORTH, NAPLES, FL 34108 | - |
VOLUNTARY DISSOLUTION | 2019-12-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-16 | NOVATT, JEFF, ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-24 | 1415 Panther Lane, Suite 327, NAPLES, FL 34109 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-12-02 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-08 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-27 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-03-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State