Search icon

NEUROTHERAPY CENTER, LLC - Florida Company Profile

Company Details

Entity Name: NEUROTHERAPY CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEUROTHERAPY 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: 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: 06 Oct 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Mar 2022 (3 years ago)
Document Number: L05000098596
FEI/EIN Number 203621424

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

Address: 1478, Riverplace Blvd., Jacksonville, FL, 32207, US
Mail Address: 1478, Riverplace Blvd., Jacksonville, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONNETTE MARY LPhd Chief Executive Officer 1478, Jacksonville, FL, 32207
BONNETTE MARY LPhd Agent 1478, Jacksonville, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-11 1478, Riverplace Blvd., 701, Jacksonville, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-11 1478, Riverplace Blvd., 701, Jacksonville, FL 32207 -
CHANGE OF MAILING ADDRESS 2023-07-11 1478, Riverplace Blvd., 701, Jacksonville, FL 32207 -
REINSTATEMENT 2022-03-09 - -
REGISTERED AGENT NAME CHANGED 2022-03-09 BONNETTE, MARY Lynn, Phd -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2012-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT AND NAME CHANGE 2009-05-21 NEUROTHERAPY CENTER, LLC -

Documents

Name Date
ANNUAL REPORT 2024-07-09
ANNUAL REPORT 2023-07-11
REINSTATEMENT 2022-03-09
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-06-19
ANNUAL REPORT 2014-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State