Search icon

NEIGHBORHOOD PHYSICIAN NETWORK LLC - Florida Company Profile

Company Details

Entity Name: NEIGHBORHOOD PHYSICIAN NETWORK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

NEIGHBORHOOD PHYSICIAN NETWORK 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: 18 Sep 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L19000235674
FEI/EIN Number 84-3189161

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

Address: 1317 Edgewater Dr. #2350, orlando, FL 32804
Mail Address: 1317 Edgewater Dr. #2350, orlando, FL 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOSIK, KEVIN Raymond Agent 714 66TH Ave West, 300, Bradenton, FL 34127
KOSIK, KEVIN Manager 13968 VILLAGE CREEK DRIVE, FORT MYERS,, FL 33908
Sproles, Cristine Adriann, Pharm.D. President 221 Nautique Ct, Anderson, SC 29625
Sproles, Cristine Adriann, Pharm.D. Owner 221 Nautique Ct, Anderson, SC 29625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 1317 Edgewater Dr. #2350, orlando, FL 32804 -
CHANGE OF MAILING ADDRESS 2023-04-03 1317 Edgewater Dr. #2350, orlando, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-15 714 66TH Ave West, 300, Bradenton, FL 34127 -
REGISTERED AGENT NAME CHANGED 2023-03-15 KOSIK, KEVIN Raymond -
REINSTATEMENT 2023-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2023-03-15
ANNUAL REPORT 2021-09-23
ANNUAL REPORT 2020-01-18
Florida Limited Liability 2019-09-18

Date of last update: 15 Feb 2025

Sources: Florida Department of State