Entity Name: | VAVA PARTNERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 29 May 2014 (11 years ago) |
Document Number: | L14000086503 |
FEI/EIN Number | 471015046 |
Address: | 8855 Immokalee Road Unit #3, NAPLES, FL, 34120, US |
Mail Address: | 8855 Immokalee Road Unit #3, NAPLES, FL, 34120, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1669859674 | 2015-04-28 | 2015-04-28 | 8855 IMMOKALEE RD, NAPLES, FL, 341203914, US | 8855 IMMOKALEE RD, NAPLES, FL, 341203914, US | |||||||||||||||
|
Phone | +1 239-293-3601 |
Fax | 2397753100 |
Authorized person
Name | DR. VAVA YAO NYANUDOR |
Role | PRESIDENT |
Phone | 2392933601 |
Taxonomy
Taxonomy Code | 261QP2300X - Primary Care Clinic/Center |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
Nyanudor Vava YDr. | Agent | 6609 Willow Park Drive, Naples, FL, 34109 |
Name | Role | Address |
---|---|---|
NYANUDOR VAVA | Manager | 9173 TREESIDE COURT, NAPLES, FL, 34120 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000003476 | VAVA CLINIC | EXPIRED | 2015-01-09 | 2020-12-31 | No data | 5475 GOLDEN GATE PARKWAY, SUITE 7, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-03 | 8855 Immokalee Road Unit #3, NAPLES, FL 34120 | No data |
REGISTERED AGENT NAME CHANGED | 2024-01-31 | Nyanudor, Vava Yao, Dr. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-05 | 8855 Immokalee Road Unit #3, NAPLES, FL 34120 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-10 | 6609 Willow Park Drive, Second Floor, Naples, FL 34109 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-06-01 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State