Search icon

SCREEN MD LLC - Florida Company Profile

Company Details

Entity Name: SCREEN MD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCREEN MD 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2017 (8 years ago)
Document Number: L13000164723
FEI/EIN Number 46-4173184

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

Address: 440 15th St. SW, Naples, FL, 34117, US
Mail Address: 440 15th St. SW, Naples, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ MICHAEL A Manager 440 15th St. SW, Naples, FL, 34117
Diaz JENNIFER T Managing Member 440 15th St. SW, Naples, FL, 34117
DAVID BEAU Managing Member 440 15th St. SW, Naples, FL, 34117
DIAZ JENNIFER T Agent 440 15th St. SW, Naples, FL, 34117

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 440 15th St. SW, Naples, FL 34117 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 440 15th St. SW, Naples, FL 34117 -
CHANGE OF MAILING ADDRESS 2021-01-13 440 15th St. SW, Naples, FL 34117 -
REINSTATEMENT 2017-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-29 DIAZ, JENNIFER TEMPERTON -
LC AMENDMENT 2014-01-14 - -
LC AMENDMENT 2013-12-11 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-03
REINSTATEMENT 2017-02-02
ANNUAL REPORT 2015-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State