Search icon

NEURSMD, LLC - Florida Company Profile

Company Details

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

NEURSMD, 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: 04 Jun 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Apr 2020 (5 years ago)
Document Number: L18000137916
FEI/EIN Number 83-0715133

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

Address: 1540 International Parkway, Suite 2000, Lake Mary, FL, 32746, US
Mail Address: 1540 International Parkway, Suite 2000, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kelley Victoire E Manager 1540 International Parkway, Lake Mary, FL, 32746
KELLEY VICTOIRE E Agent 1540 International Parkway, Lake Mary, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000011831 VESSELS OF HEALING HANDS ACTIVE 2021-01-25 2026-12-31 - 3908 BOWFIN TRAIL, KISSIMMEE, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 1540 International Parkway, Suite 2000, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2021-03-10 1540 International Parkway, Suite 2000, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-10 1540 International Parkway, Suite 2000, Lake Mary, FL 32746 -
REINSTATEMENT 2020-04-02 - -
REGISTERED AGENT NAME CHANGED 2020-04-02 KELLEY, VICTOIRE E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-03-10
REINSTATEMENT 2020-04-02
Florida Limited Liability 2018-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State