Search icon

PREMIER HOSPITALISTS OF SOUTHWEST FLORIDA P.L.

Company Details

Entity Name: PREMIER HOSPITALISTS OF SOUTHWEST FLORIDA P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Jan 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L13000011312
FEI/EIN Number 46-1865183
Address: 2338 Immokalee Road, #186, NAPLES, FL, 34110, US
Mail Address: 2338 Immokalee Road, #186, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MARSH JONATHAN W Agent 2338 Immokalee Road, #186, Naples, FL, 34110

Managing Member

Name Role Address
MARSH JONATHAN W Managing Member 2338 Immokalee Road, #186, Naples, FL, 34110
PACHORI ZUBIN Managing Member 2338 Immokalee Road, #186, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000104834 PREMIER HOSPITALISTS OF SOUTHWEST FLORIDA EXPIRED 2013-10-24 2018-12-31 No data 18101 LAGOS WAY, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-03 2338 Immokalee Road, #186, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2014-01-03 2338 Immokalee Road, #186, NAPLES, FL 34110 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-03 2338 Immokalee Road, #186, Naples, FL 34110 No data
LC NAME CHANGE 2013-10-04 PREMIER HOSPITALISTS OF SOUTHWEST FLORIDA P.L. No data
LC AMENDMENT 2013-06-20 No data No data

Documents

Name Date
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-03
LC Name Change 2013-10-04
LC Amendment 2013-06-20
Florida Limited Liability 2013-01-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State