Search icon

INTERNATIONAL SPINE CENTER LLC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL SPINE CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNATIONAL SPINE CENTER 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: 20 Jan 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000010670
FEI/EIN Number 47-4998129

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

Address: 1310 Gulf Blvd., Clearwater, FL, 33767, US
Mail Address: 1310 Gulf Blvd., Clearwater, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESSER ANDREW Chief Executive Officer 559 AUSTIN DRIVE, TARPON SPRINGS, FL, 34688
Lindstrom Brittni A Asst 1310 Gulf Blvd., Clearwater, FL, 33767
Messer Alexa D secr 1310 Gulf Blvd., Clearwater, FL, 33767
Messer Jenna A Secretary 37 Wall St., NY, NY, 10005
MESSER ANDREW CDr. Agent 1310 Gulf Blvd., Clearwater, FL, 33767

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-14 1310 Gulf Blvd., Unit 2G. Tower 2., Clearwater, FL 33767 -
REGISTERED AGENT ADDRESS CHANGED 2018-09-14 1310 Gulf Blvd., Unit 2G. Tower 2, Clearwater, FL 33767 -
CHANGE OF MAILING ADDRESS 2018-09-14 1310 Gulf Blvd., Unit 2G. Tower 2., Clearwater, FL 33767 -
REGISTERED AGENT NAME CHANGED 2018-09-14 MESSER, ANDREW C, Dr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-04-08
REINSTATEMENT 2018-09-14
Florida Limited Liability 2015-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State