Search icon

STREAMLINE MEDICAL GROUP NAPLES LLC - Florida Company Profile

Company Details

Entity Name: STREAMLINE MEDICAL GROUP NAPLES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STREAMLINE MEDICAL GROUP NAPLES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 May 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000116404
FEI/EIN Number 82-1674514

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

Address: 893 Vanderbilt Beach Road, NAPLES, FL, 34108, US
Mail Address: 893 Vanderbilt Beach Road, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WORKINGER CICELY S Manager 893 Vanderbilt Beach Road, NAPLES, FL, 34108
WORKINGER CICELY S Agent 893 Vanderbilt Beach Road, NAPLES, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000115000 CORE MEDICAL GROUP NAPLES, LLC EXPIRED 2017-10-18 2022-12-31 - 3368 ATLANTIC CIRCLE, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 893 Vanderbilt Beach Road, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2019-06-26 893 Vanderbilt Beach Road, NAPLES, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 893 Vanderbilt Beach Road, NAPLES, FL 34108 -

Documents

Name Date
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-06-26
ANNUAL REPORT 2018-03-05
Florida Limited Liability 2017-05-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State