Search icon

MATERNA DERMA, LLC - Florida Company Profile

Company Details

Entity Name: MATERNA DERMA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATERNA DERMA, 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: 10 Oct 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L11000115948
FEI/EIN Number 32-0455737

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

Mail Address: 15275 Collier Blvd, NAPLES, FL, 34119, US
Address: 1890 SW Health Pkwy, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON STEPHEN W Managing Member 15275 Collier Blvd, NAPLES, FL, 34119
Thompson Rena Managing Member 15275 Collier Blvd, NAPLES, FL, 34119
THOMPSON STEPHEN Agent 15275 Collier Blvd, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 15275 Collier Blvd, Suite 201-302, NAPLES, FL 34119 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 1890 SW Health Pkwy, Suite 204, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2016-04-30 1890 SW Health Pkwy, Suite 204, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2015-10-13 THOMPSON, STEPHEN -
REINSTATEMENT 2015-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2012-06-04 - -
LC AMENDMENT AND NAME CHANGE 2011-10-19 MATERNA DERMA, LLC -

Documents

Name Date
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-10-13
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-07-23
LC Amendment 2012-06-04
ANNUAL REPORT 2012-04-24
LC Amendment and Name Change 2011-10-19
Florida Limited Liability 2011-10-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State