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