Search icon

NEUROSURGERY CONSULTANTS, LLC - Florida Company Profile

Company Details

Entity Name: NEUROSURGERY CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEUROSURGERY CONSULTANTS, 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: 19 Jan 2016 (9 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: L16000013263
FEI/EIN Number 81-1215121

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

Address: 6807 ALTIER ESTATES COURT, TAMPA, FL, 33610, US
Mail Address: 6807 ALTIER ESTATES COURT, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELHAMMADY MOHAMED Manager 6807 ALTIER ESTATES COURT, TAMPA, FL, 33610
ELHAMMADY MOHAMED S Agent 6807 ALTIER ESTATES COURT, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-01-14 6807 ALTIER ESTATES COURT, TAMPA, FL 33610 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-14 6807 ALTIER ESTATES COURT, TAMPA, FL 33610 -
CHANGE OF PRINCIPAL ADDRESS 2017-06-29 6807 ALTIER ESTATES COURT, TAMPA, FL 33610 -
REGISTERED AGENT NAME CHANGED 2017-01-18 ELHAMMADY, MOHAMED SAMY -

Court Cases

Title Case Number Docket Date Status
CAPTER FAYE HOWARD VS HAROLD COLBASSANI, M. D., NEUROSURGERY CONSULTANTS, 2D2012-3902 2012-07-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
06-12116

Parties

Name CAPTER FAYE HOWARD
Role Appellant
Status Active
Representations NATHANIEL W. TINDALL, I I, ESQ.
Name HAROLD COLBASSANI, M. D.
Role Appellee
Status Active
Representations JOSEPH F. KINMAN, JR., ESQ.
Name NEUROSURGERY CONSULTANTS, LLC
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-09-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2012-09-20
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2012-08-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF V.D.
On Behalf Of CAPTER FAYE HOWARD
Docket Date 2012-08-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of HAROLD COLBASSANI, M. D.
Docket Date 2012-08-16
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic Cab/CM
Docket Date 2012-08-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ notice of appeal
On Behalf Of HAROLD COLBASSANI, M. D.
Docket Date 2012-08-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ wall/JB-ord of 07-27-12
Docket Date 2012-08-02
Type Response
Subtype Response
Description RESPONSE ~ to 7-27-12 order
On Behalf Of CAPTER FAYE HOWARD
Docket Date 2012-07-27
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ **DISCHARGED**(see 08-09-12 ord)
Docket Date 2012-07-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CAPTER FAYE HOWARD

Documents

Name Date
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-18
Florida Limited Liability 2016-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State