Search icon

NEUROLOGY SPECIALISTS OF FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: NEUROLOGY SPECIALISTS OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

NEUROLOGY SPECIALISTS OF FLORIDA 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: 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: 10 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Sep 2019 (5 years ago)
Document Number: L15000101665
FEI/EIN Number 47-4670877

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

Address: 5350 W HILLSBORO BLVD #108, COCONUT CREEK, FL 33073
Mail Address: 5350 W HILLSBORO BLVD #108, COCONUT CREEK, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERREIRA, MICHELLE A Agent 5350 W HILLSBORO BLVD #108, COCONUT CREEK, FL 33073
FERREIRA, MICHELLE A, DR Director 5350 West Hillsboro Blvd., Suite 108 Coconut Creek, FL 33073
FERREIRA, MICHELLE A Director 5350 W HILLSBORO BLVD #108, COCONUT CREEK, FL 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-09-24 5350 W HILLSBORO BLVD #108, COCONUT CREEK, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2019-09-24 5350 W HILLSBORO BLVD #108, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2019-09-24 5350 W HILLSBORO BLVD #108, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2019-09-24 FERREIRA, MICHELLE A -
LC AMENDMENT 2019-09-24 - -
LC AMENDMENT 2018-04-30 - -
REINSTATEMENT 2017-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-27
LC Amendment 2019-09-24
ANNUAL REPORT 2019-04-03
LC Amendment 2018-04-30
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-05-10

Date of last update: 20 Feb 2025

Sources: Florida Department of State