Search icon

SOUTHEAST NEUROCRITICAL CARE ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: SOUTHEAST NEUROCRITICAL CARE ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHEAST NEUROCRITICAL CARE ASSOCIATES 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: 27 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2024 (5 months ago)
Document Number: L06000065794
FEI/EIN Number NOT APPLICABLE

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

Address: SACRED HEART HOSPITAL, SUITE 404, PENSACOLA, FL, 32504, US
Mail Address: SACRED HEART HOSPITAL, SUITE 404, PENSACOLA, FL, 32504, US
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEILL TERRY JR Chief Executive Officer 1205 East Gadsden Street, PENSACOLA, FL, 32501
Neill Kendall M Chief Operating Officer 1205 East Gadsden Street, Pensacola, FL, 32501
NEILL TERRY Jr. Agent SACRED HEART HOSPITAL, PENSACOLA, FL, 32504

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-04 NEILL, TERRY, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2016-06-07 SACRED HEART HOSPITAL, SUITE 404, PENSACOLA, FL 32504 -
CHANGE OF PRINCIPAL ADDRESS 2016-06-07 SACRED HEART HOSPITAL, SUITE 404, PENSACOLA, FL 32504 -
CHANGE OF MAILING ADDRESS 2016-06-07 SACRED HEART HOSPITAL, SUITE 404, PENSACOLA, FL 32504 -
REINSTATEMENT 2014-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
REINSTATEMENT 2024-12-18
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-06-15
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-06-07
ANNUAL REPORT 2015-03-23

Date of last update: 02 May 2025

Sources: Florida Department of State