Search icon

BAUMEL EISNER NEUROMEDICAL INSTITUTE, L.L.C. - Florida Company Profile

Company Details

Entity Name: BAUMEL EISNER NEUROMEDICAL INSTITUTE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAUMEL EISNER NEUROMEDICAL INSTITUTE, L.L.C. 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: 30 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2009 (16 years ago)
Document Number: L07000045881
FEI/EIN Number 59-1931184

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

Address: One CVS Drive, Woonsocket, RI, 02895, US
Mail Address: One CVS Drive, Woonsocket, RI, 02895, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
CaremarkPCS, L.L.C. Member One CVS Drive, Woonsocket, RI, 02895
St Angelo Melanie K Assi One CVS Drive, Woonsocket, RI, 02895

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-30 One CVS Drive, Woonsocket, RI 02895 -
CHANGE OF MAILING ADDRESS 2024-03-30 One CVS Drive, Woonsocket, RI 02895 -
REINSTATEMENT 2009-01-30 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-30 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2009-01-30 C T CORPORATION SYSTEM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CONVERSION 2007-04-30 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS 636156. CONVERSION NUMBER 500000064805

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State