Annual Report LLC
|
Filed
|
2024-02-16
|
Annual Report For NewSouth NeuroSpine, LLC
|
Annual Report LLC
|
Filed
|
2023-01-19
|
Annual Report For NewSouth NeuroSpine, LLC
|
Annual Report LLC
|
Filed
|
2022-03-17
|
Annual Report For NewSouth NeuroSpine, LLC
|
Reinstatement
|
Filed
|
2021-12-09
|
Reinstatement For NewSouth NeuroSpine, LLC
|
Admin Dissolution
|
Filed
|
2021-11-29
|
Action of Intent to Dissolve: AR: NewSouth NeuroSpine, LLC
|
Notice to Dissolve/Revoke
|
Filed
|
2021-09-07
|
Notice of Intent to Dissolve: AR: NewSouth NeuroSpine, LLC
|
Fictitious Name Registration
|
Filed
|
2020-09-18
|
Fictitious Name Registration For NewSouth NeuroSpine, LLC
|
Annual Report LLC
|
Filed
|
2020-05-14
|
Annual Report For NewSouth NeuroSpine, LLC
|
Annual Report LLC
|
Filed
|
2019-05-16
|
Annual Report For NewSouth NeuroSpine, LLC
|
Registered Agent Change of Address
|
Filed
|
2019-04-16
|
Agent Address Change For Kirkland, Thomas L, Jr
|
Fictitious Name Registration
|
Filed
|
2018-04-12
|
Fictitious Name Registration For NewSouth NeuroSpine, LLC
|
Annual Report LLC
|
Filed
|
2018-01-29
|
Annual Report For NewSouth NeuroSpine, LLC
|
Annual Report LLC
|
Filed
|
2017-03-07
|
Annual Report For NewSouth NeuroSpine, LLC
|
Reinstatement
|
Filed
|
2016-12-15
|
Reinstatement For NewSouth NeuroSpine, LLC
|
Admin Dissolution
|
Filed
|
2016-11-30
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2016-09-06
|
Notice to Dissolve/Revoke
|
Annual Report LLC
|
Filed
|
2015-10-13
|
Annual Report For NewSouth NeuroSpine, LLC
|
Annual Report LLC
|
Filed
|
2015-03-19
|
Annual Report For NewSouth NeuroSpine, LLC
|
Annual Report LLC
|
Filed
|
2014-02-05
|
Annual Report LLC
|
See File
|
Filed
|
2013-10-28
|
See File
|