Search icon

NAPLES FAMILY PRACTICE, PLLC - Florida Company Profile

Company Details

Entity Name: NAPLES FAMILY PRACTICE, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAPLES FAMILY PRACTICE, PLLC 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: 25 Jan 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Aug 2022 (3 years ago)
Document Number: L17000019928
FEI/EIN Number 81-5555514

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

Address: 1175 CREEKSIDE PKWY, NAPLES, FL, 34108, US
Mail Address: 14558 INDIGO LAKES CIR, NAPLES, FL, 34119, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVENS GERALD Authorized Member 1175 creekside parkway, NAPLES, FL, 34108
LEVENS GERALD Manager 1175 CREEKSIDE PKWY, NAPLES, FL, 34108
LEVENS MELISSA Manager 1175 CREEKSIDE PKWY, NAPLES, FL, 34108
cottrell tax and accounting llc Agent 5633 Naples Blvd, Naples, FL, 33109

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-25 cottrell tax and accounting llc -
REGISTERED AGENT ADDRESS CHANGED 2023-05-25 5633 Naples Blvd, Naples, FL 33109 -
LC NAME CHANGE 2022-08-19 NAPLES FAMILY PRACTICE, PLLC -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-11 1175 CREEKSIDE PKWY, UNIT 200, NAPLES, FL 34108 -
LC AMENDMENT 2017-04-11 - -
CHANGE OF MAILING ADDRESS 2017-04-11 1175 CREEKSIDE PKWY, UNIT 200, NAPLES, FL 34108 -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-05-25
LC Name Change 2022-08-19
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-03
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-06-27
LC Amendment 2017-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State