Search icon

NEUROSCIENCE CONSULTANTS, LLC

Company Details

Entity Name: NEUROSCIENCE CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 21 Jan 2015 (10 years ago)
Document Number: L15000012108
FEI/EIN Number 61-1756653
Address: 315 Doris Drive, Lakeland, FL 33813
Mail Address: 315 Doris Drive, Lakeland, FL 33813
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
ONUOHA, CATHERINE Agent 315 Doris Drive, Lakeland, FL 33813

Authorized Person

Name Role Address
ONUOHA, CATHERINE Authorized Person 315 Doris DR, Lakeland, FL 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000037717 NATURAL MEDICINE CENTER ACTIVE 2015-04-15 2025-12-31 No data 315 DORIS DRIVE, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 315 Doris Drive, Lakeland, FL 33813 No data
CHANGE OF MAILING ADDRESS 2016-04-21 315 Doris Drive, Lakeland, FL 33813 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-21 315 Doris Drive, Lakeland, FL 33813 No data

Court Cases

Title Case Number Docket Date Status
SCOTTIE LEE ZELAYA, etc., VS NEUROSCIENCE CONSULTANTS, LLC, et al., 3D2022-1318 2022-07-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-31835

Parties

Name SCOTTIE LEE ZELAYA
Role Appellant
Status Active
Representations Louis Thaler
Name SERGIO JARAMILLO, M.D.
Role Appellee
Status Active
Name BRAD J. HERSKOWITZ, M.D.
Role Appellee
Status Active
Name NEUROSCIENCE CONSULTANTS, LLC
Role Appellee
Status Active
Representations JONATHON P. LYNN, WENDY F. LUMISH, ALINA ALONSO RODRIGUEZ
Name PAUL E. DAMSKI, M.D.
Role Appellee
Status Active
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-23
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-11-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL OF APPEAL WITH PREJUDICE
On Behalf Of SCOTTIE LEE ZELAYA
Docket Date 2022-11-23
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-11-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S SECOND UNOPPOSED MOTION FOR EXTENSION TO FILE BRIEF
On Behalf Of SCOTTIE LEE ZELAYA
Docket Date 2022-11-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 12/07/2022
Docket Date 2022-10-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 11/6/22
Docket Date 2022-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTIONFOR EXTENSION TO FILE BRIEF
On Behalf Of SCOTTIE LEE ZELAYA
Docket Date 2022-09-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NEUROSCIENCE CONSULTANTS, LLC
Docket Date 2022-08-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SCOTTIE LEE ZELAYA
Docket Date 2022-07-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SCOTTIE LEE ZELAYA
Docket Date 2022-07-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 7, 2022.
Docket Date 2022-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-05-30
ANNUAL REPORT 2016-04-21
Florida Limited Liability 2015-01-21

Date of last update: 21 Jan 2025

Sources: Florida Department of State