Search icon

PEDIATRIC NEUROLOGY OF FLORIDA, PLLC - Florida Company Profile

Company Details

Entity Name: PEDIATRIC NEUROLOGY OF FLORIDA, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEDIATRIC NEUROLOGY OF FLORIDA, PLLC 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: 15 Mar 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000060255
FEI/EIN Number 820850516

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

Address: 1315 SE 25 LOOP, 104, OCALA, FL, 34471, US
Mail Address: 1315 SE 25 LOOP, 104, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1861928368 2017-05-04 2017-05-04 1315 SE 25TH LOOP, UNIT 104, OCALA, FL, 344711030, US 1315 SE 25TH LOOP, UNIT 104, OCALA, FL, 344711030, US

Contacts

Phone +1 352-260-7343

Authorized person

Name EDGARD O ANDRADE
Role PRESIDENT
Phone 3522607346

Taxonomy

Taxonomy Code 208000000X - Pediatrics Physician
Is Primary Yes

Key Officers & Management

Name Role Address
INSTITUTE OF PEDIATRIC NEUROSCIENCES OF F Member 1315 SE 25 LOOP, UNIT 104, OCALA, FL, 34471
ANDRADE EDGARD Agent 1315 SE 25 LOOP, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC NAME CHANGE 2017-04-05 PEDIATRIC NEUROLOGY OF FLORIDA, PLLC -

Documents

Name Date
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-15
LC Name Change 2017-04-05
Florida Limited Liability 2017-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State