Search icon

SPINE CENTER OF EXCELLENCE, LLC - Florida Company Profile

Company Details

Entity Name: SPINE CENTER OF EXCELLENCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPINE CENTER OF EXCELLENCE, 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: 05 Oct 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L05000098152
FEI/EIN Number NOT APPLICABLE

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

Address: 13910 Fivay Road, Suite 2, Hudson, FL, 34667, US
Mail Address: P.O. BOX 5849, HUDSON, FL, 34674, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1215527056 2021-01-26 2021-03-24 PO BOX 5849, HUDSON, FL, 346745849, US 13910 FIVAY RD STE 2, HUDSON, FL, 346677130, US

Contacts

Phone +1 727-861-2332

Authorized person

Name DR. GEORGE GIANNAKOPOULOS
Role OWNER/PRESIDENT
Phone 7278612332

Taxonomy

Taxonomy Code 174400000X - Specialist
Is Primary Yes

Key Officers & Management

Name Role Address
GIANNAKOPOULOS GEORGE Managing Member P.O. BOX 5849, HUDSON, FL, 34674
Giannakopoulos Emilia MGR Agent 13910 Fivay Road, Hudson, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-04-06 Giannakopoulos, Emilia, MGR -
REINSTATEMENT 2020-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-03 13910 Fivay Road, Suite 2, Hudson, FL 34667 -
REGISTERED AGENT ADDRESS CHANGED 2020-11-03 13910 Fivay Road, Suite 2, Hudson, FL 34667 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-06
REINSTATEMENT 2020-11-03
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-05-28
ANNUAL REPORT 2012-08-29
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-05-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State