Search icon

INTEGRATED HEALTHCARE, LLC - Florida Company Profile

Company Details

Entity Name: INTEGRATED HEALTHCARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTEGRATED HEALTHCARE, 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: 07 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Mar 2019 (6 years ago)
Document Number: L15000081541
FEI/EIN Number 47-4108560

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

Address: 669 10th Street N, Naples, FL, 34102, US
Mail Address: 669 10th Street N, Naples, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cottrell Tax and Associates Agent 5633 Naples Blvd, Naples, FL, 34109
DEUSCHLE OCTAVIA Manager 669 10TH ST N, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000160368 PSYCHIATRY OF NAPLES ACTIVE 2021-12-03 2026-12-31 - 669 10TH ST N, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-23 Cottrell Tax & Accounting, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-02-23 5633 Naples Blvd, Naples, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 669 10th Street N, Naples, FL 34102 -
CHANGE OF MAILING ADDRESS 2021-04-28 669 10th Street N, Naples, FL 34102 -
REINSTATEMENT 2019-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-07
REINSTATEMENT 2019-03-19
ANNUAL REPORT 2017-01-16
REINSTATEMENT 2016-10-14
Florida Limited Liability 2015-05-07

Date of last update: 01 May 2025

Sources: Florida Department of State