Search icon

NAPLES STEM CELL THERAPY LLC

Company Details

Entity Name: NAPLES STEM CELL THERAPY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2016 (8 years ago)
Document Number: L15000039611
FEI/EIN Number 41-3316362
Address: 1207 Tuppence Lane, NAPLES, FL, 34105, US
Mail Address: PO Box 1423, NAPLES, FL, 34106, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
PARENT THOMAS E Agent 1207 Tuppence Lane, NAPLES, FL, 34105

Manager

Name Role Address
PARENT THOMAS E Manager PO Box 1423, NAPLES, FL, 34106

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000166877 NAPLES JOINT BIOLOGICS ACTIVE 2021-12-16 2026-12-31 No data 610 8TH ST SE, NAPLES, FL, 34117
G16000003771 CELL BIOTICS EXPIRED 2016-01-10 2021-12-31 No data 6017 PINE RIDGE RD, SUITE 191, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 1207 Tuppence Lane, NAPLES, FL 34105 No data
CHANGE OF MAILING ADDRESS 2024-01-23 1207 Tuppence Lane, NAPLES, FL 34105 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 1207 Tuppence Lane, NAPLES, FL 34105 No data
REINSTATEMENT 2016-10-06 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-06 PARENT, THOMAS E No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-15
REINSTATEMENT 2016-10-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State