Search icon

APEX HEALTH WELLINGTON LLC

Company Details

Entity Name: APEX HEALTH WELLINGTON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Mar 2016 (9 years ago)
Date of dissolution: 10 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2021 (4 years ago)
Document Number: L16000045866
FEI/EIN Number 81-1748570
Address: 625 TAMIAMI TRAIL N. SUITE 201, NAPLES, FL, 34102, US
Mail Address: 625 TAMIAMI TRAIL N. SUITE 201, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1508376450 2017-10-05 2017-10-05 625 TAMIAMI TRL N STE 201, NAPLES, FL, 341028143, US 1411 N FLAGLER DR STE 7600, WEST PALM BEACH, FL, 334013419, US

Contacts

Phone +1 239-784-2214
Fax 2397905777
Phone +1 561-655-6334
Fax 5618926334

Authorized person

Name MR. JAMES TALANO
Role CO-OWNER
Phone 2397842214

Taxonomy

Taxonomy Code 208D00000X - General Practice Physician
License Number ME125307
State FL
Is Primary Yes

Agent

Name Role Address
TALANO JAMES J Agent 625 TAMIAMI TRAIL N. SUITE 201, NAPLES, FL, 34102

Member

Name Role Address
TALANO JAMES J Member 625 TAMIAMI TRAIL N. SUITE 201, NAPLES, FL, 34102
BOTSKO JOHN Member 28901 TRAILS EDGE BLVD. UNIT 203, BONITA SPRINGS, FL, 34134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000094866 MEDI-WEIGHTLOSS EXPIRED 2016-08-31 2021-12-31 No data APEX HEALTH WELLINGTON LLC, 625 TAMIAMI TRAIL N. SUITE 201, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-10 No data No data
LC STMNT OF RA/RO CHG 2016-08-29 No data No data
REGISTERED AGENT NAME CHANGED 2016-08-29 TALANO, JAMES J No data
REGISTERED AGENT ADDRESS CHANGED 2016-08-29 625 TAMIAMI TRAIL N. SUITE 201, NAPLES, FL 34102 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-10
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-08
CORLCRACHG 2016-08-29
Florida Limited Liability 2016-03-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State