Search icon

PRANA CLINICS, LLC - Florida Company Profile

Company Details

Entity Name: PRANA CLINICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRANA CLINICS, 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: 13 Dec 2012 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000155614
FEI/EIN Number 461706723

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

Address: 5644 TAVILLA CIR, SUITE 203, NAPLES, FL, 34110, US
Mail Address: 5644 TAVILLA CIR, SUITE 203, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL VINESH Managing Member 5644 TAVILLA CIR, NAPLES, FL, 34110
SHAPIRO MARC L Agent 720 GOODLETTE ROAD N., NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000105508 NAPLES WEIGHT LOSS EXPIRED 2013-10-25 2018-12-31 - 2590 NORTHBROOKE PLAZA DR., SUITE 103, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 5644 TAVILLA CIR, SUITE 203, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2018-04-11 5644 TAVILLA CIR, SUITE 203, NAPLES, FL 34110 -
REGISTERED AGENT NAME CHANGED 2014-02-19 SHAPIRO, MARC L -
REGISTERED AGENT ADDRESS CHANGED 2014-02-19 720 GOODLETTE ROAD N., SUITE 304, NAPLES, FL 34102 -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-19
Florida Limited Liability 2012-12-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State