Search icon

NAPLES NUTRITION ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: NAPLES NUTRITION ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAPLES NUTRITION ASSOCIATES, 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: 02 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2016 (8 years ago)
Document Number: L15000201365
FEI/EIN Number 81-0758094

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

Address: 4522 EXECUTIVE DRIVE, 103, NAPLES, FL, 34119
Mail Address: 4522 EXECUTIVE DRIVE, 103, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1538520291 2016-03-09 2016-03-09 4522 EXECUTIVE DR STE 103, NAPLES, FL, 341199013, US 4522 EXECUTIVE DR STE 103, NAPLES, FL, 341199013, US

Contacts

Phone +1 239-231-1158
Fax 2392540341

Authorized person

Name MRS. ISABELLE FAUCHER
Role REGISTERED DIETITIAN
Phone 9544645839

Taxonomy

Taxonomy Code 133V00000X - Registered Dietitian
License Number ND2784
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
FAUCHER ISABELLE Manager 4522 EXECUTIVE DRIVE UNIT 103, NAPLE, FL, 34119
FAUCHER ISABELLE Agent 4522 EXECUTIVE DRIVE, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-11-17 - -
REGISTERED AGENT NAME CHANGED 2016-11-17 FAUCHER, ISABELLE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-12
REINSTATEMENT 2016-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State