Search icon

NEURO SKELETAL IMAGING INSTITUTE OF WINTER PARK, LTD., L.L.L.P. - Florida Company Profile

Company Details

Entity Name: NEURO SKELETAL IMAGING INSTITUTE OF WINTER PARK, LTD., L.L.L.P.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Jan 2003 (22 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 06 Jan 2022 (3 years ago)
Document Number: A03000000156
FEI/EIN Number 300147782

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

Address: 2111 GLENWOOD DR., SUITE 101, WINTER PARK, FL, 32792, US
Mail Address: 2111 GLENWOOD DR., SUITE 101, WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAJENDRA M. VAZIRANI, M.D., PLLC General Partner -
Vazirani Rajendra MD Agent 2111 GLENWOOD DR., SUITE 101, WINTER PARK, FL, 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000103397 NEURO IMAGING WINTER PARK ACTIVE 2011-10-21 2026-12-31 - 2111 GLENWOOD DR STE 101, NEURO IMAGING WINTER PARK, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
LP AMENDMENT 2022-01-06 - -
LP AMENDMENT 2021-12-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-18 2111 GLENWOOD DR., SUITE 101, WINTER PARK, FL 32792 -
REGISTERED AGENT NAME CHANGED 2020-11-18 SHAPIRO, MARC, MD -
CHANGE OF MAILING ADDRESS 2012-01-31 2111 GLENWOOD DR., SUITE 101, WINTER PARK, FL 32792 -
CHANGE OF PRINCIPAL ADDRESS 2007-07-18 2111 GLENWOOD DR., SUITE 101, WINTER PARK, FL 32792 -
AMENDMENT 2005-04-25 - -
AMENDMENT AND NAME CHANGE 2003-11-17 NEURO SKELETAL IMAGING INSTITUTE OF WINTER PARK, LTD., L.L.L.P. -
LLLP Statement of Qualification 2003-02-20 NEURO IMAGING INSTITUTE OF WINTER PARK, LTD., L.L.P. -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-01
LP Amendment 2022-01-06
LP Amendment 2021-12-27
ANNUAL REPORT 2021-02-09
Reg. Agent Change 2020-11-18
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-05-09

Date of last update: 02 May 2025

Sources: Florida Department of State