Search icon

NEUROLOGY OFFICE JOSEPH KANDEL, M.D. & ASSOCIATES, PLLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
JOSEPH KANDEL, M.D., P.A. Member -
Kandel Joseph Dr. Agent 1020 Crosspointe Dr, NAPLES, FL, 34110

Fictitious Names

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

Events

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 - -

Documents

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