Entity Name: | NAPLES MEDICAL CONSULTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 26 Aug 2016 (8 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L16000160696 |
FEI/EIN Number | 81-3779498 |
Address: | 6017 Pine Ridge Road, NAPLES, FL, 34119, US |
Mail Address: | 6017 Pine Ridge Road, NAPLES, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wood, Buckel and Carmichael, PLLC | Agent | 2150 Goodlette Road North, Naples, FL, 34102 |
Name | Role | Address |
---|---|---|
FISHER GEORGE BIII | Manager | 6017 Pine Ridge Road, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-16 | 6017 Pine Ridge Road, Suite 282, NAPLES, FL 34119 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-16 | 6017 Pine Ridge Road, Suite 282, NAPLES, FL 34119 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-16 | Wood, Buckel and Carmichael, PLLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-16 | 2150 Goodlette Road North, Sixth Floor, Naples, FL 34102 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-03-20 |
Florida Limited Liability | 2016-08-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State