Search icon

NEUROLOGY OFFICES OF SOUTH FLORIDA, PLLC - Florida Company Profile

Company Details

Entity Name: NEUROLOGY OFFICES OF SOUTH FLORIDA, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEUROLOGY OFFICES OF SOUTH FLORIDA, PLLC 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: 01 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2010 (15 years ago)
Document Number: L09000084597
FEI/EIN Number 270843687

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

Address: 9970 CENTRAL PARK BLVD., STE 207, BOCA RATON, FL, 33428, US
Mail Address: 9970 CENTRAL PARK BLVD., STE 207, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEUROLOGY OFFICES OF SOUTH FLORIDA, PLLC 401(K) PLAN 2017 270843687 2018-06-19 NEUROLOGY OFFICES OF SOUTH FLORIDA, PLLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621111
Sponsor’s telephone number 5614821027
Plan sponsor’s address 9970 CENTRAL PARK BLVD., SUITE 207, BOCA RATON, FL, 33428

Signature of

Role Plan administrator
Date 2018-06-19
Name of individual signing BRIAN COSTELL, M.D.
Valid signature Filed with authorized/valid electronic signature
NEUROLOGY OFFICES OF SOUTH FLORIDA, PLLC 401(K) PLAN 2016 270843687 2017-03-13 NEUROLOGY OFFICES OF SOUTH FLORIDA, PLLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621111
Sponsor’s telephone number 5614821027
Plan sponsor’s address 9970 CENTRAL PARK BLVD., SUITE 207, BOCA RATON, FL, 33428

Signature of

Role Plan administrator
Date 2017-03-13
Name of individual signing BRIAN COSTELL, M.D.
Valid signature Filed with authorized/valid electronic signature
NEUROLOGY OFFICES OF SOUTH FLORIDA, PLLC 401(K) PLAN 2015 270843687 2016-10-17 NEUROLOGY OFFICES OF SOUTH FLORIDA, PLLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621111
Sponsor’s telephone number 5614821027
Plan sponsor’s address 9970 CENTRAL PARK BLVD., SUITE 207, BOCA RATON, FL, 33428

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing BRIAN COSTELL, M.D.
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
COSTELL BRIAN A Chief Executive Officer 12385 NW 81ST ST., PARKLAND, FL, 33076
NESIC MICHELE L Manager 9970 CENTRAL PARK BLVD, SUITE 207, BOCA RATON, FL, 33428
RT TAXES LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000043759 THE BOCA/DELRAY CENTER FOR HEALTHY MEMORY & AGING EXPIRED 2014-05-02 2019-12-31 - 9970 CENTRAL PARK BLVD SUITE 207, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-02 RT Taxes LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-03-02 210 Jupiter Lakes Boulevard, Building 4000, Suite 204, JUPITER, FL 33458-1971 -
REINSTATEMENT 2010-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2010-08-18 9970 CENTRAL PARK BLVD., STE 207, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2010-08-18 9970 CENTRAL PARK BLVD., STE 207, BOCA RATON, FL 33428 -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State