Entity Name: | NAPLES COASTAL ANIMAL HOSPITAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 24 Mar 2017 (8 years ago) |
Document Number: | L17000067132 |
FEI/EIN Number | 82-0947085 |
Address: | 956 2nd Ave N, NAPLES, FL, 34102, US |
Mail Address: | 956 2nd Ave N, Naples, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZAMPOGNA CARLO | Agent | 1112 GOODLETTE ROAD N #204, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
SIGMOND STERLING | Auth | 956 2nd Ave N, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
SIGMOND SCOTT | Manager | 956 2nd Ave N, NAPLES, FL, 34102 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000100651 | NAPLES COASTAL ANIMAL HOSPITAL | ACTIVE | 2017-09-03 | 2027-12-31 | No data | 956 2ND AVE N, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-19 | 956 2nd Ave N, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-19 | 956 2nd Ave N, NAPLES, FL 34102 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-19 |
Florida Limited Liability | 2017-03-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State