Search icon

NEUROMUSCULAR TREATMENT CENTER LLC - Florida Company Profile

Company Details

Entity Name: NEUROMUSCULAR TREATMENT CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEUROMUSCULAR TREATMENT 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: 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: 27 Mar 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L07000032588
FEI/EIN Number 223957305

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

Address: 1811 BAYSHORE GARDENS PARKWAY, BRADENTON, FL, 34207
Mail Address: 1811 BAYSHORE GARDENS PARKWAY, BRADENTON, FL, 34207
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
G. PALLEGAR Agent 1811 BAYSHORE GARDENS PARKWAY, BRADENTON, FL, 34207
PALLEGAR SOMASHEKAR Manager 1811 BAYSHORE GARDENS PARKWAY, BRADENTON, FL, 34207
PALLEGAR AJAY Manager 1811 BAYSHORE GARDENS PARKWAY, BRADENTON, FL, 34207
PALLEGAR GEETHA Secretary 1811 BAYSHORE GARDENS PARKWAY, BRADENTON, FL, 34207
PALLEGAR GEETHA Treasurer 1811 BAYSHORE GARDENS PARKWAY, BRADENTON, FL, 34207
PALLEGAR ANAND Manager 1811 BAYSHORE GARDENS PARKWAY, BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2012-04-10 G. PALLEGAR -
REGISTERED AGENT ADDRESS CHANGED 2008-05-19 1811 BAYSHORE GARDENS PARKWAY, BRADENTON, FL 34207 -

Documents

Name Date
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-05-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State