Search icon

PAIN MANAGEMENT CENTER OF NAPLES, LLC

Company Details

Entity Name: PAIN MANAGEMENT CENTER OF NAPLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Dec 2011 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 05 Dec 2011 (13 years ago)
Document Number: L11000137389
FEI/EIN Number 205391844
Address: 4760 Tamiami Trail North, NAPLES, FL, 34103, US
Mail Address: 4760 Tamiami Trail North, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1477668291 2006-08-20 2017-06-07 4760 TAMIAMI TRAIL N, STE 27, NAPLES, FL, 341033057, US 4760 TAMIAMI TRL N STE 27, NAPLES, FL, 341033057, US

Contacts

Phone +1 239-593-9599
Fax 2395934099

Authorized person

Name DR. PRATHIMA MOORTHY
Role PRESIDENT
Phone 2395939599

Taxonomy

Taxonomy Code 2081P2900X - Pain Medicine (Physical Medicine & Rehabilitation) Physician
License Number ME 056744
State FL
Is Primary Yes

Agent

Name Role Address
Moorthy Prathima Agent 4760 Tamiami Trail N., Naples, FL, 34103

Manager

Name Role Address
The Prathima Moorthy Irrevocable Trust Manager 4760 Tamiami Trail N., NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-24 Moorthy, Prathima No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-07 4760 Tamiami Trail N., unti 27, Naples, FL 34103 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-23 4760 Tamiami Trail North, 27, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2016-01-23 4760 Tamiami Trail North, 27, NAPLES, FL 34103 No data
CONVERSION 2011-12-05 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P06000102659. CONVERSION NUMBER 900000118039

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State