Search icon

OPTIMA NEUROLOGICAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: OPTIMA NEUROLOGICAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OPTIMA NEUROLOGICAL SERVICES, 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: 22 Dec 2008 (16 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L08000115749
FEI/EIN Number 263835938

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

Address: 5318 SW 91ST TERRACE, SUITE B, GAINESVILLE, FL, 32608
Mail Address: 5318 SW 91ST TERRACE, SUITE B, GAINESVILLE, FL, 32608
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1194950949 2009-05-22 2009-05-22 5318 SW 91ST TER, SUITE B, GAINESVILLE, FL, 326088125, US 5318 SW 91ST TER, SUITE B, GAINESVILLE, FL, 326088125, US

Contacts

Phone +1 352-375-5553
Fax 3525055506

Authorized person

Name JAMES CHRIS SACKELLARES
Role CHIEF MEDICAL OFFICER
Phone 3523755553

Taxonomy

Taxonomy Code 261QM2500X - Medical Specialty Clinic/Center
License Number ME0072689
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 373950300
State FL

Key Officers & Management

Name Role Address
SACKELLARES JAMES C Manager 9841 SW 55TH ROAD, GAINESVILLE, FL, 32608
SACKELLARES JAMES C Agent 9841 SW 55TH ROAD, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-24
Florida Limited Liability 2008-12-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State