Search icon

RCSL NAPLES LLC

Company Details

Entity Name: RCSL NAPLES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Apr 2019 (6 years ago)
Date of dissolution: 20 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Feb 2024 (a year ago)
Document Number: L19000103763
FEI/EIN Number 83-4415924
Address: 5510 N Hesperides St, Tampa, FL, 33614, US
Mail Address: 5510 N HESPERIDES ST, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1467015578 2019-04-16 2019-04-16 5510 N HESPERIDES ST, TAMPA, FL, 336145414, US 5510 N HESPERIDES ST, TAMPA, FL, 336145414, US

Contacts

Phone +1 727-418-2567

Authorized person

Name STEPHEN LOMONICO
Role PRESIDENT
Phone 7274182567

Taxonomy

Taxonomy Code 2084P0805X - Geriatric Psychiatry Physician
Is Primary Yes

Agent

Name Role
GROWTH COMMUNICATIONS GROUP, LLC Agent

Manager

Name Role Address
SITES JOHN IRA III Manager 5510 HESPERIDES STREET, TAMPA, FL, 33614
Lomonico Stephen Manager 442 W. Kennedy Blvd., Tampa, FL, 33606
Geske Timothy III Manager 5510 N HESPERIDES ST, TAMPA, FL, 33614

Chief Financial Officer

Name Role Address
Alvarez Colleen Chief Financial Officer 5510 N HESPERIDES ST, TAMPA, FL, 33614

Vice President

Name Role Address
de la Gardelle Jolene Vice President 5510 N HESPERIDES ST, TAMPA, FL, 33614

Officer

Name Role Address
de la Gardelle Jolene Officer 5510 N HESPERIDES ST, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-08-22 5510 N Hesperides St, Suite 280, Tampa, FL 33614 No data
CHANGE OF MAILING ADDRESS 2022-04-22 5510 N Hesperides St, Suite 280, Tampa, FL 33614 No data
REGISTERED AGENT NAME CHANGED 2022-04-22 Growth Communications Group No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 5510 N HESPERIDES ST, TAMPA, FL 33614 No data
LC AMENDMENT 2019-04-29 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-20
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-08-22
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-19
LC Amendment 2019-04-29
Florida Limited Liability 2019-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State