Search icon

NEUROSCIENCE AND SPINE ASSOCIATES, P.L. - Florida Company Profile

Company Details

Entity Name: NEUROSCIENCE AND SPINE ASSOCIATES, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEUROSCIENCE AND SPINE ASSOCIATES, P.L. 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: 29 Dec 1998 (26 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 30 Dec 1998 (26 years ago)
Document Number: L98000003414
FEI/EIN Number 650703990

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

Mail Address: 3451 Pine Ridge Road, Building 601, Naples, FL, 34109, US
Address: 1660 MEDICAL BLVD., Suite 200, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900HN3DMLB269R033 L98000003414 US-FL GENERAL ACTIVE 1998-12-29

Addresses

Legal C/O VICKERS, MICHAEL J., MD, 1660 MEDICAL BLVD., SUITE 200, NAPLES, US-FL, US, 34110
Headquarters 1660 MEDICAL BLVD, SUITE 200, NAPLES, US-FL, US, 34110

Registration details

Registration Date 2024-06-12
Last Update 2024-06-12
Status ISSUED
Next Renewal 2025-06-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L98000003414

Key Officers & Management

Name Role Address
VICKERS MICHAEL JM.D. Manager 1660 MEDICAL BLVD., NAPLES, FL, 34110
GERBER MARK BM.D. Manager 3451 Pine Ridge Road, Naples, FL, 34109
NOVAK MICHAEL DM.D. Manager 3451 Pine Ridge Road, Naples, FL, 34109
HUSSEY F. DESMOND IM.D. Manager 3451 Pine Ridge Road, Naples, FL, 34109
LEVY-REIS IGOR M.D. Manager 3451 Pine Ridge Road, Naples, FL, 34109
WEY CHRISTOPHER JM.D. Manager 3451 Pine Ridge Road, Naples, FL, 34109
VICKERS MICHAEL JMD Agent 1660 MEDICAL BLVD., NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000126583 NASA NEUROSURGERY ACTIVE 2024-10-13 2029-12-31 - 3451 PINE RIDGE ROAD, NAPLES, FL, 34109
G24000126573 NAPLES NEUROSURGERY ACTIVE 2024-10-13 2029-12-31 - 3451 PINE RIDGE ROAD, BUILDING 601, NAPLES, FL, 34109
G24000102061 ORTHOCOLLIER FAST CARE ACTIVE 2024-08-27 2029-12-31 - 3451 PINE RIDGE ROAD, NAPLES, FL, 34109
G23000112488 ORTHOCOLLIER QUICK CARE ACTIVE 2023-09-13 2028-12-31 - 3451 PINE RIDGE ROAD, NAPLES, FL, 34109
G23000043886 THE GATES HAND CENTER ACTIVE 2023-04-05 2028-12-31 - 3451 PINE RIDGE ROAD, NAPLES, FL, 34109
G19000054058 ORTHOCOLLIER ACTIVE 2019-05-02 2029-12-31 - 3451 PINE RIDGE ROAD, NAPLES, FL, 34109
G17000119997 NAPLES NEUROSURGERY EXPIRED 2017-10-31 2022-12-31 - 3451 PINE RIDGE ROAD, BUILDING 601, NAPLES, FL, 34109
G17000030836 NAPLES ORTHOPEDICS AND SPORTS MEDICINE ASSOCIATES EXPIRED 2017-03-23 2022-12-31 - 3451 PINE RIDGE ROAD, BUILDING 601, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 1660 MEDICAL BLVD., Suite 200, NAPLES, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 1660 MEDICAL BLVD., Suite 200, NAPLES, FL 34110 -
REGISTERED AGENT NAME CHANGED 2021-01-31 VICKERS, MICHAEL J., MD -
CHANGE OF MAILING ADDRESS 2016-03-01 1660 MEDICAL BLVD., Suite 200, NAPLES, FL 34110 -
MERGER 1998-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000021033
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1998-12-30 NEUROSCIENCE AND SPINE ASSOCIATES, P.L. -

Court Cases

Title Case Number Docket Date Status
LISA AENLLE - MATUSZ, M. D., ET AL. VS THOMAS BRUZZESI, ET AL. 2D2018-2650 2018-07-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
16-CA-4224

Parties

Name LISA AENLLE - MATUSZ, M. D.
Role Appellant
Status Active
Representations A. KEVIN HOUSTON, ESQ., MARK HICKS, ESQ., DINAH S. STEIN, ESQ., JONATHON P. LYNN, ESQ.
Name ROHIT RICK BHASIN, M. D.
Role Appellant
Status Active
Name COLEMAN EYE CARE
Role Appellee
Status Active
Name CHRISTY D. CUGINI, M. D.
Role Appellee
Status Active
Name JAMES BRUZZESI
Role Appellee
Status Active
Name NEUROSCIENCE AND SPINE ASSOCIATES, P.L.
Role Appellee
Status Active
Name AUSTIN WM. COLEMAN, D. O.
Role Appellee
Status Active
Name THOMAS BRUZZESI
Role Appellee
Status Active
Representations STEVEN K. DEUTSCH, ESQ., ROBERT J. COUSINS, ESQ., MARC P. GANZ, ESQ., C. HOWARD HUNTER, ESQ.
Name MILLENNIUM PHYSICIAN GROUP, LLC
Role Appellee
Status Active
Name HONORABLE ALANE LABODA
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-08-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LISA AENLLE - MATUSZ, M. D.
Docket Date 2018-08-30
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2018-08-13
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of the appellants' status report, this appeal shall remain in abeyance for 30 days from the date of this order, by the end of which period the appellants shall file either a notice of voluntary dismissal or a status report.
Docket Date 2018-08-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LISA AENLLE - MATUSZ, M. D.
Docket Date 2018-07-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2018-07-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of LISA AENLLE - MATUSZ, M. D.
Docket Date 2018-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-07-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-07-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of LISA AENLLE - MATUSZ, M. D.

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6783857103 2020-04-14 0455 PPP 3451 PINE RIDGE RD STE 601, NAPLES, FL, 34109-3922
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1470098.45
Loan Approval Amount (current) 1470098.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34109-3922
Project Congressional District FL-19
Number of Employees 140
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1480489.83
Forgiveness Paid Date 2020-12-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State