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. |
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 |
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 |
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 | - | - |
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