Entity Name: | NEUROLOGY CENTER OF EXCELLENCE, PLLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEUROLOGY CENTER OF EXCELLENCE, 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. |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 837 S. Main Street, Wildwood, FL, 34785, US |
Address: | 837 S. Main St, Wildwood, FL, 34785, US |
ZIP code: | 34785 |
County: | Sumter |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1679862130 | 2011-04-05 | 2019-08-27 | 837 S MAIN ST, WILDWOOD, FL, 347855302, US | 837 S MAIN ST, WILDWOOD, FL, 347855302, US | |||||||||||||||
|
Phone | +1 352-750-6387 |
Fax | 3527537141 |
Authorized person
Name | JONATHAN CARRIER |
Role | BILLING MANAGER |
Phone | 3527506387 |
Taxonomy
Taxonomy Code | 2084N0600X - Clinical Neurophysiology Physician |
Is Primary | Yes |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NEUROLOGY CENTER OF EXCELLENCE 401 K PROFIT SHARING PLAN TRUST | 2017 | 450817209 | 2018-06-15 | NEUROLOGY CENTER OF EXCELLENCE | 11 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-06-15 |
Name of individual signing | SHERI HAMNIK-BISBY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 3527506387 |
Plan sponsor’s address | 804 HIGHWAY 466, LADY LAKE, FL, 321593918 |
Signature of
Role | Plan administrator |
Date | 2018-06-15 |
Name of individual signing | SHERI HAMNIK-BISBY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 3527506387 |
Plan sponsor’s address | 1050 OLD CAMP ROAD SUITE 282, THE VILLAGES, FL, 32162 |
Signature of
Role | Plan administrator |
Date | 2018-06-15 |
Name of individual signing | SHERI HAMNIK-BISBY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 3527506387 |
Plan sponsor’s address | 1050 OLD CAMP ROAD SUITE 282, THE VILLAGES, FL, 32162 |
Signature of
Role | Plan administrator |
Date | 2015-07-28 |
Name of individual signing | NANCY KEEL |
Valid signature | Filed with authorized/valid electronic signature |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2137827200 | 2020-04-15 | 0491 | PPP | 837 S Main St,, Wildwood, FL, 34785-5302 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State