Search icon

CENTER FOR SPINAL STENOSIS & NEUROLOGIC CARE, L.L.C

Company Details

Entity Name: CENTER FOR SPINAL STENOSIS & NEUROLOGIC CARE, L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2016 (8 years ago)
Document Number: L10000078798
FEI/EIN Number 273191815
Address: 4310 S. Florida Ave, LAKELAND, FL, 33813, US
Mail Address: 4310 S. Florida Ave, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1801173638 2011-11-08 2021-04-01 4310 S FLORIDA AVE, LAKELAND, FL, 338131631, US 4310 S FLORIDA AVE, LAKELAND, FL, 338131631, US

Contacts

Phone +1 863-606-5937
Fax 8636065936

Authorized person

Name MRS. CRYSTAL MAJKA
Role OFFICE ADMINISTRATOR
Phone 8636065937

Taxonomy

Taxonomy Code 207T00000X - Neurological Surgery Physician
License Number ME88409
State FL
Is Primary Yes

Other Provider Identifiers

Issuer PTAN
Number FY330A
State FL

Agent

Name Role Address
SACHS DONALD C Agent 2345 COLLINS LANE, LAKELAND, FL, 33803

Chief Executive Officer

Name Role Address
SACHS DONALD C Chief Executive Officer 2345 COLLINS LANE, LAKELAND, FL, 33803

Manager

Name Role Address
Sachs Deidra Manager 2345 COLLINS LANE, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-24 4310 S. Florida Ave, LAKELAND, FL 33813 No data
REINSTATEMENT 2016-10-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-10-03 4310 S. Florida Ave, LAKELAND, FL 33813 No data
REGISTERED AGENT NAME CHANGED 2016-10-03 SACHS, DONALD CSR No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-10-03
ANNUAL REPORT 2015-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State