Search icon

REMYELIX NEUROLOGY & MULTIPLE SCLEROSIS INSTITUTE, P.L.L.C. - Florida Company Profile

Company Details

Entity Name: REMYELIX NEUROLOGY & MULTIPLE SCLEROSIS INSTITUTE, P.L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REMYELIX NEUROLOGY & MULTIPLE SCLEROSIS INSTITUTE, P.L.L.C. 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: 03 Oct 2018 (7 years ago)
Document Number: L18000234469
FEI/EIN Number 83-2031518

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

Address: 500 Vonderburg Drive, Brandon, FL, 33511, US
Mail Address: 6530 Bayshore Blvd, TAMPA, FL, 33611, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUMBAUGH JEFFREY A Authorized Member 6530 Bayshore Blvd, TAMPA, FL, 33611
CHAN SOEK MARIA Authorized Representative 6530 Bayshore Blvd, TAMPA, FL, 33611
Daniel Heather L Officer 1802 N. Howard Avenue, TAMPA, FL, 33677
RUMBAUGH JEFFREY A Agent 6530 Bayshore Blvd, TAMPA, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000111039 PATHWAY NEUROLOGY ACTIVE 2018-10-12 2028-12-31 - 6530 BAYSHORE BLVD, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 500 Vonderburg Drive, 215, Brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2019-04-23 500 Vonderburg Drive, 215, Brandon, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 6530 Bayshore Blvd, TAMPA, FL 33611 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-04-23
Florida Limited Liability 2018-10-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State