NEUROLOGY CENTER OF EXCELLENCE, PLLC - Florida Company Profile

Entity Name: | NEUROLOGY CENTER OF EXCELLENCE, PLLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 Mar 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L11000033438 |
FEI/EIN Number | 450817209 |
Mail Address: | 837 S. Main Street, Wildwood, FL, 34785, US |
Address: | 837 S. Main St, Wildwood, FL, 34785, US |
ZIP code: | 34785 |
City: | Wildwood |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bisby SHERI EMD | Managing Member | 837 S. Main Street, Wildwood, FL, 34785 |
Bisby SHERI | Agent | 837 S. Main Street, Wildwood, FL, 34785 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000001032 | DR SHERI BISBY NEUROLOGY INSTITUTE OF THE VILLAGES | ACTIVE | 2021-01-04 | 2026-12-31 | - | 837 SOUTH MAIN ST, WILDWOOD, FL, 34785 |
G21000001040 | DR SHERI BISBY MEMORY INSTITUTE OF THE VILLAGES | ACTIVE | 2021-01-04 | 2026-12-31 | - | 837 SOUTH MAIN ST, WILDWOOD, FL, 34785 |
G16000097333 | DIET CENTER OF EXCELLENCE | EXPIRED | 2016-09-07 | 2021-12-31 | - | 804 CR 466, LADY LAKE, FL, 32159 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-24 | 837 S. Main Street, Wildwood, FL 34785 | - |
CHANGE OF MAILING ADDRESS | 2020-06-24 | 837 S. Main St, Wildwood, FL 34785 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-07 | 837 S. Main St, Wildwood, FL 34785 | - |
REINSTATEMENT | 2019-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-08 | Bisby, SHERI | - |
LC STMNT OF RA/RO CHG | 2018-01-08 | - | - |
REINSTATEMENT | 2016-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000062365 | TERMINATED | 1000000451493 | SUMTER | 2012-12-26 | 2023-01-02 | $ 2,736.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-09-24 |
ANNUAL REPORT | 2020-06-24 |
REINSTATEMENT | 2019-10-07 |
ANNUAL REPORT | 2018-01-16 |
CORLCRACHG | 2018-01-08 |
ANNUAL REPORT | 2017-01-09 |
REINSTATEMENT | 2016-11-17 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-04-29 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State