Search icon

LITTLE FOREST MEDICAL CENTER, LLC - Florida Company Profile

Company Details

Entity Name: LITTLE FOREST MEDICAL CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LITTLE FOREST MEDICAL CENTER, 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: 24 Nov 1999 (25 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: L99000008207
FEI/EIN Number 341120588

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

Address: 950 GALLEON DRIVE, NAPLES, FL, 34102
Mail Address: 950 GALLEON DRIVE, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POTTS PATRICIA C Managing Member 950 GALLEON DRIVE, NAPLES, FL, 34102
TRACEY SHARI Managing Member 10600 SIX PINES DR., WOODLANDS, TX, 77380
GIBSON GREGORY J Manager 780 5TH AVE #203, NAPLES, FL, 34102
GIBSON GREGORY J Agent 780 5TH AVE. S, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-04-29 - -
REGISTERED AGENT NAME CHANGED 2015-04-29 GIBSON, GREGORY J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-12-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-25
REINSTATEMENT 2021-01-22
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-04-29
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-08-28
ANNUAL REPORT 2011-03-29
Reinstatement 2010-12-28
REINSTATEMENT 2009-12-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State