Search icon

NUROSTAR, LLC - Florida Company Profile

Company Details

Entity Name: NUROSTAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NUROSTAR, 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: 28 Jun 2012 (13 years ago)
Date of dissolution: 15 Oct 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 15 Oct 2018 (7 years ago)
Document Number: L12000085365
FEI/EIN Number 45-5596590

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

Address: 650 N. Wymore Rd., Unit 102, WINTER PARK, FL, 32789, US
Mail Address: 650 N. Wymore Rd., Unit 102, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIDDENS BYRON D Managing Member 650 N. Wymore Rd., WINTER PARK, FL, 32789
BARTOSH MARK Managing Member 650 N. Wymore Rd., WINTER PARK, FL, 32789
GIDDENS BYRON D Agent 650 N. Wymore Rd., WINTER PARK, FL, 32789
INTERNATIONAL HEALTHCARE CONSULTING LLC Managing Member -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-10-15 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 650 N. Wymore Rd., Unit 102, WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 650 N. Wymore Rd., Unit 102, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2018-04-23 650 N. Wymore Rd., Unit 102, WINTER PARK, FL 32789 -
LC STMNT CORR 2014-01-03 - -
LC AMENDMENT 2013-12-31 - -
LC AMENDMENT 2013-06-10 - -
REGISTERED AGENT NAME CHANGED 2013-04-29 GIDDENS, BYRON D -
LC AMENDMENT 2012-10-19 - -

Documents

Name Date
LC Voluntary Dissolution 2018-10-15
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-05
CORLCSTCOR 2014-01-03
LC Amendment 2013-12-31
LC Amendment 2013-06-10
ANNUAL REPORT 2013-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State