Search icon

NEUROLOGY OFFICES OF SOUTH FLORIDA, PLLC

Company Details

Entity Name: NEUROLOGY OFFICES OF SOUTH FLORIDA, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Sep 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2010 (14 years ago)
Document Number: L09000084597
FEI/EIN Number 270843687
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

Agent

Name Role
RT TAXES LLC Agent

Chief Executive Officer

Name Role Address
COSTELL BRIAN A Chief Executive Officer 12385 NW 81ST ST., PARKLAND, FL, 33076

Manager

Name Role Address
NESIC MICHELE L Manager 9970 CENTRAL PARK BLVD, SUITE 207, BOCA RATON, FL, 33428

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 No data 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 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-02 210 Jupiter Lakes Boulevard, Building 4000, Suite 204, JUPITER, FL 33458-1971 No data
REINSTATEMENT 2010-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-08-18 9970 CENTRAL PARK BLVD., STE 207, BOCA RATON, FL 33428 No data
CHANGE OF MAILING ADDRESS 2010-08-18 9970 CENTRAL PARK BLVD., STE 207, BOCA RATON, FL 33428 No data

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 Feb 2025

Sources: Florida Department of State