Search icon

NEUROMICROSPINE PLLC

Company Details

Entity Name: NEUROMICROSPINE PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Jul 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Jun 2016 (9 years ago)
Document Number: L13000097505
Address: 201 South A Street, pensacola, FL, 32502, US
Mail Address: 201 South A Street, pensacola, FL, 32502, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEUROMICROSPINE, PLLC CASH BALANCE PENSION PLAN 2021 463156398 2022-06-21 NEUROMICROSPINE, PLLC 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-06-01
Business code 621111
Sponsor’s telephone number 8509347545
Plan sponsor’s address 9400 UNIVERSITY PARKWAY, SUITE 309, PENSACOLA, FL, 32514

Signature of

Role Plan administrator
Date 2022-06-21
Name of individual signing MARK GIOVANINI
Valid signature Filed with authorized/valid electronic signature
NEUROMICROSPINE PLLC 401(K) PLAN 2020 463156398 2021-10-05 NEUROMICROSPINE PLLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-06-01
Business code 621111
Sponsor’s telephone number 8509347545
Plan sponsor’s address 9400 UNIVERSITY PARKWAY, SUITE 309, PENSACOLA, FL, 32514

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing MARK GIOVANINI
Valid signature Filed with authorized/valid electronic signature
NEUROMICROSPINE, PLLC CASH BALANCE PENSION PLAN 2020 463156398 2021-10-05 NEUROMICROSPINE, PLLC 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-06-01
Business code 621111
Sponsor’s telephone number 8509347545
Plan sponsor’s address 9400 UNIVERSITY PARKWAY, SUITE 309, PENSACOLA, FL, 32514

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing MARK GIOVANINI
Valid signature Filed with authorized/valid electronic signature
NEUROMICROSPINE PLLC 401(K) PLAN 2019 463156398 2020-09-14 NEUROMICROSPINE PLLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-06-01
Business code 621111
Sponsor’s telephone number 8509347545
Plan sponsor’s address 9400 UNIVERSITY PARKWAY, SUITE 309, PENSACOLA, FL, 32514

Signature of

Role Plan administrator
Date 2020-09-14
Name of individual signing MARK GIOVANINI
Valid signature Filed with authorized/valid electronic signature
NEUROMICROSPINE, PLLC CASH BALANCE PENSION PLAN 2019 463156398 2020-10-10 NEUROMICROSPINE, PLLC 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-06-01
Business code 621111
Sponsor’s telephone number 8509347545
Plan sponsor’s address 9400 UNIVERSITY PARKWAY, SUITE 309, PENSACOLA, FL, 32514

Signature of

Role Plan administrator
Date 2020-10-10
Name of individual signing MARK GIOVANINI
Valid signature Filed with authorized/valid electronic signature
NEUROMICROSPINE PLLC 401(K) PLAN 2018 463156398 2020-09-14 NEUROMICROSPINE PLLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-06-01
Business code 621111
Sponsor’s telephone number 8509347545
Plan sponsor’s address 9400 UNIVERSITY PARKWAY, SUITE 309, PENSACOLA, FL, 32514

Signature of

Role Plan administrator
Date 2020-09-14
Name of individual signing MARK GIOVANINI
Valid signature Filed with authorized/valid electronic signature
NEUROMICROSPINE, PLLC CASH BALANCE PENSION PLAN 2018 463156398 2019-10-09 NEUROMICROSPINE, PLLC 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-06-01
Business code 621111
Sponsor’s telephone number 8509347545
Plan sponsor’s address 9400 UNIVERSITY PARKWAY, SUITE 309, PENSACOLA, FL, 32514

Signature of

Role Plan administrator
Date 2019-10-09
Name of individual signing MARK GIOVANINI
Valid signature Filed with authorized/valid electronic signature
NEUROMICROSPINE PLLC 401(K) PLAN 2018 463156398 2019-07-26 NEUROMICROSPINE PLLC 17
Three-digit plan number (PN) 001
Effective date of plan 2014-06-01
Business code 621111
Sponsor’s telephone number 8509347545
Plan sponsor’s address 9400 UNIVERSITY PARKWAY, SUITE 309, PENSACOLA, FL, 32514

Signature of

Role Plan administrator
Date 2019-07-26
Name of individual signing MARK GIOVANINI
Valid signature Filed with authorized/valid electronic signature
NEUROMICROSPINE PLLC 401(K) PLAN 2017 463156398 2018-07-27 NEUROMICROSPINE PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-06-01
Business code 621111
Sponsor’s telephone number 8509347545
Plan sponsor’s address 4012 N. 9TH AVE., PENSACOLA, FL, 32503

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing MARK GIOVANINI
Valid signature Filed with authorized/valid electronic signature
NEUROMICROSPINE, PLLC CASH BALANCE PENSION PLAN 2017 463156398 2018-10-05 NEUROMICROSPINE, PLLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-06-01
Business code 621111
Sponsor’s telephone number 8509347545
Plan sponsor’s address 4012 N. NINTH AVE., PENSACOLA, FL, 32503

Signature of

Role Plan administrator
Date 2018-10-05
Name of individual signing MARK GIOVANINI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Schultz Kerry Anne Agent 2777 Gulf Breeze Parkway, GULF BREEZE, FL, 32563

Managing Member

Name Role Address
GIOVANINI MARK ATRUSTEE Managing Member 9400 university parkway ste 309, pensacola, FL, 32514

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-22 201 South A Street, pensacola, FL 32502 No data
CHANGE OF MAILING ADDRESS 2024-10-22 201 South A Street, pensacola, FL 32502 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 2777 Gulf Breeze Parkway, GULF BREEZE, FL 32563 No data
REGISTERED AGENT NAME CHANGED 2017-02-21 Schultz, Kerry Anne No data
LC AMENDMENT 2016-06-13 No data No data
REINSTATEMENT 2014-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-21
LC Amendment 2016-06-13
ANNUAL REPORT 2016-03-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State