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. |
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 |
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 |
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 |
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 | - |
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