Search icon

CLINICAL WELLNESS NETWORK, LLC - Florida Company Profile

Company Details

Entity Name: CLINICAL WELLNESS NETWORK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLINICAL WELLNESS NETWORK, 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: 13 Nov 2017 (7 years ago)
Date of dissolution: 03 Dec 2021 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 03 Dec 2021 (3 years ago)
Document Number: L17000233633
FEI/EIN Number 82-3510429

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

Address: 2590 Northbrooke Plaza Drive, NAPLES, FL, 34119, US
Mail Address: 2590 Northbrooke Plaza Drive, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON DANIEL CJR. Manager 303 BURNT PINE DRIVE, NAPLES, FL, 34119
Thompson Daniel Agent 303 BURNT PINE DRIVE, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
MERGER 2021-12-03 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS CLINICAL WELLNESS NETWORK II, LLC. MERGER NUMBER 500000220675
REGISTERED AGENT ADDRESS CHANGED 2021-10-11 303 BURNT PINE DRIVE, NAPLES, FL 34119 -
REINSTATEMENT 2021-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-11 2590 Northbrooke Plaza Drive, Suite 206, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2021-10-11 2590 Northbrooke Plaza Drive, Suite 206, NAPLES, FL 34119 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-10-13 Thompson, Daniel -
REINSTATEMENT 2018-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2021-10-11
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-13
Florida Limited Liability 2017-11-13

Date of last update: 01 May 2025

Sources: Florida Department of State