Entity Name: | NEUROLOGY OFFICE JOSEPH KANDEL, M.D. & ASSOCIATES, PLLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEUROLOGY OFFICE JOSEPH KANDEL, M.D. & ASSOCIATES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Oct 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2015 (10 years ago) |
Document Number: | L14000154184 |
FEI/EIN Number |
47-2070691
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1020 Crosspointe Dr, Suite 101, NAPLES, FL, 34110, US |
Mail Address: | 1020 Crosspointe Dr, Suite 101, NAPLES, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOSEPH KANDEL, M.D., P.A. | Member | - |
Kandel Joseph Dr. | Agent | 1020 Crosspointe Dr, NAPLES, FL, 34110 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000105885 | NEUROLOGY JOSEPH KANDEL, M.D. & ASSOCIATES | EXPIRED | 2014-10-21 | 2019-12-31 | - | 683 HICKORY BLVD., NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-10-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-20 | 1020 Crosspointe Dr, Suite 101, NAPLES, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2015-10-20 | 1020 Crosspointe Dr, Suite 101, NAPLES, FL 34110 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-20 | Kandel, Joseph Dr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-20 | 1020 Crosspointe Dr, Suite 101, NAPLES, FL 34110 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State