Search icon

NEUROSURGERY & SPINE LAND COMPANY, L.L.C. - Florida Company Profile

Company Details

Entity Name: NEUROSURGERY & SPINE LAND COMPANY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEUROSURGERY & SPINE LAND COMPANY, L.L.C. 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: 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: 22 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2010 (14 years ago)
Document Number: L03000055217
FEI/EIN Number 201399952

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

Address: 5831 BEE RIDGE RD, STE 100, SARASOTA, FL, 34233
Mail Address: 5831 BEE RIDGE RD, STE 100, SARASOTA, FL, 34233
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHUMAKER, LOOP & KENDRICK, LLP Agent 240 SOUTH PINEAPPLE AVE, SARASOTA, FL, 34236
FINE PROPERTIES, LLC Managing Member -
MAYER JENNIFER Managing Member 4053 HIGEL AVE, SARASOTA, FL, 34242
KNEGO SIMONE Managing Member 1729 SOUTHPOINTE DRIVE, SARASOTA, FL, 34231
MAYER PETER L Managing Member 4053 HIGEL AVE, SARASOTA, FL, 34242
KNEGO ROBERT S Managing Member 1729 SOUTHPOINTE DRIVE, SARASOTA, FL, 34231
Glasser Ryan MD Managing Member 152 Osprey Point Drive, Osprey, FL, 34229

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-03-11 SHUMAKER, LOOP & KENDRICK, LLP -
REGISTERED AGENT ADDRESS CHANGED 2011-03-11 240 SOUTH PINEAPPLE AVE, SARASOTA, FL 34236 -
REINSTATEMENT 2010-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State