Search icon

GEORGIA NEUROSURGICAL SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: GEORGIA NEUROSURGICAL SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GEORGIA NEUROSURGICAL SOLUTIONS, LLC 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: 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: 17 Feb 2012 (13 years ago)
Date of dissolution: 25 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2023 (2 years ago)
Document Number: L12000024164
FEI/EIN Number 45-4835404

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

Address: 632 DEL PRADO BLVD. NORTH, CAPE CORAL, FL, 39909
Mail Address: 632 DEL PRADO BLVD. NORTH, CAPE CORAL, FL, 39909
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAUNCE WESLEY I Manager 632 DEL PRADO BLVD. NORTH, CAPE CORAL, FL, 39909
MOYER DONALD Manager 632 DEL PRADO BLVD. NORTH, CAPE CORAL, FL, 39909
CORRENTI GARY Manager 632 DEL PRADO BLVD. NORTH, CAPE CORAL, FL, 39909
SAVAGE DOUGLAS Manager 632 DEL PRADO BLVD. NORTH, CAPE CORAL, FL, 39909
Savage Douglas FDr. Agent 632 DEL PRADO BLVD. NORTH, CAPE CORAL, FL, 39909

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-25 - -
REGISTERED AGENT NAME CHANGED 2015-01-20 Savage, Douglas F, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2015-01-20 632 DEL PRADO BLVD. NORTH, Suite 101, CAPE CORAL, FL 39909 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-25
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State