Entity Name: | NEUROLOGY SERVICES OF FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEUROLOGY SERVICES OF FLORIDA, 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: |
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: | 05 Nov 2007 (18 years ago) |
Date of dissolution: | 03 Jan 2023 (2 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Jan 2023 (2 years ago) |
Document Number: | L07000112282 |
FEI/EIN Number |
261366254
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6817 SOUTHPOINT PARKWAY, SUITE #701, JACKSONVILLE, FL, 32216, US |
Mail Address: | 1800 S. Baltimore Avenue, SUITE # 820, Tulsa, OK, 74119, US |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OSMOND WILLIAM K | Manager | 1800 S BALTIMORE STE 820, TULSA, OK, 74119 |
THOMAS STEVE S | Manager | 2424 E. 21st Street, Suite 500, TULSA, OK, 74114 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-01-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-11-22 | COGENCY GLOBAL INC. | - |
LC STMNT OF RA/RO CHG | 2021-11-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-22 | 115 NORTH CALHOUN ST, STE 4, TALLAHASSEE, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2021-04-20 | 6817 SOUTHPOINT PARKWAY, SUITE #701, JACKSONVILLE, FL 32216 | - |
LC STMNT OF RA/RO CHG | 2019-11-05 | - | - |
LC AMENDMENT | 2008-04-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-22 | 6817 SOUTHPOINT PARKWAY, SUITE #701, JACKSONVILLE, FL 32216 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-01-03 |
ANNUAL REPORT | 2022-04-29 |
CORLCRACHG | 2021-11-22 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-03-31 |
CORLCRACHG | 2019-11-05 |
ANNUAL REPORT | 2019-03-16 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-04 |
Date of last update: 01 May 2025
Sources: Florida Department of State