Search icon

NEURO-STAT, LLC - Florida Company Profile

Company Details

Entity Name: NEURO-STAT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEURO-STAT, 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: 12 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2024 (5 months ago)
Document Number: L17000010523
FEI/EIN Number 81-5012910

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

Address: 501 S lincoln Ave, Clearwater, FL, 33756, US
Mail Address: 501 S lincoln Ave, Clearwater, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shenkman Tyler MD Manager 880 Mandalay Avenue, Clearwater, FL, 33767
SHENKMAN CARL TMD, JD Agent S605, clearwater beach, FL, 33767

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000154322 NEUROSTAT911 ACTIVE 2023-12-19 2028-12-31 - 501 S LINCOLN AVE, STE 22, CLEARWATER, FL, 33756
G17000061901 NEURO-STAT EXPIRED 2017-06-05 2022-12-31 - 200 2ND AVE SOUTH, #474, ST PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 501 S lincoln Ave, ste 22, Clearwater, FL 33756 -
CHANGE OF MAILING ADDRESS 2024-04-12 501 S lincoln Ave, ste 22, Clearwater, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-05 S605, clearwater beach, FL 33767 -
REINSTATEMENT 2023-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-01 - -
REGISTERED AGENT NAME CHANGED 2022-10-01 SHENKMAN, CARL T, MD, JD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-11-18
REINSTATEMENT 2023-10-05
REINSTATEMENT 2022-10-01
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-08-02
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-05
Florida Limited Liability 2017-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State