Search icon

LDR SPINE USA, INC. - Florida Company Profile

Company Details

Entity Name: LDR SPINE USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 07 Nov 2006 (18 years ago)
Date of dissolution: 17 Oct 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Oct 2018 (7 years ago)
Document Number: F06000006979
FEI/EIN Number 201872354

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

Address: 13785 RESEARCH BLVD., SUITE 200, AUSTIN, TX, 78750, US
Mail Address: ZIMMER BIOMET LEGAL DEPARTMENT, 345 EAST MAIN STREET, WARSAW, IN, 46580
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ROSS G. JOSEPH Vice President 13785 RESEARCH BLVD., AUSTIN, TX, 78750
FLORIN DANIEL P Director 345 EAST MAIN STREET, WARSAW, IN, 46580
POTGIETER ANDRE Vice President 13785 RESEARCH BLVD., AUSTIN, TX, 78750
PHIPPS CHAD F Director 345 EAST MAIN STREET, WARSAW, IN, 46580
KIDWELL HEATHER J Vice President 345 EAST MAIN STREET, WARSAW, IN, 46580
KOMULA KELLEY Vice President 13785 RESEARCH BLVD., AUSTIN, TX, 78750
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2018-10-17 REGISTERED AGENT REVOKED -
WITHDRAWAL 2018-10-17 - -
CHANGE OF MAILING ADDRESS 2018-10-17 13785 RESEARCH BLVD., SUITE 200, AUSTIN, TX 78750 -
REGISTERED AGENT NAME CHANGED 2016-09-06 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-09-06 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 13785 RESEARCH BLVD., SUITE 200, AUSTIN, TX 78750 -
REINSTATEMENT 2008-10-29 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
ISTVAN HOVORKA VS CHRISTOPHE LAVIGNE, ZIMMER BIOMET HOLDINGS, INC., LDR HOLDINGS CORPORATION, LDR SPINE USA, INC., LDR MEDICAL, S.A.S., ZIMMER, INC. AND ZIMMER BIOMET FRANCE HOLDING, S.A.S. 5D2019-3130 2019-10-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
17-CA-001475-O

Parties

Name Istvan Hovorka
Role Appellant
Status Active
Representations Hanton Walters, Johnny C. Taylor, Jr.
Name Christohe Lavigne
Role Appellee
Status Active
Name ZIMMER, INC.
Role Appellee
Status Active
Name LDR SPINE USA, INC.
Role Appellee
Status Active
Name Zimmer Biomet Holdings, Inc.
Role Appellee
Status Active
Representations Christian C. Burden, Zachary S Foster
Name LDR Medical, S.A.S.
Role Appellee
Status Active
Name Zimmer Biomet France Holding, S.A.S.
Role Appellee
Status Active
Name LDR Holdings Corporation
Role Appellee
Status Active
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-24
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2019-10-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-03-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-01-22
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 12/1 ORDER
On Behalf Of Istvan Hovorka
Docket Date 2021-01-19
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 12/1 ORDER
On Behalf Of Zimmer Biomet Holdings, Inc.
Docket Date 2020-12-01
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2020-12-01
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2020-11-19
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ AMENDED
Docket Date 2020-10-08
Type Order
Subtype Order
Description Miscellaneous Order ~ ATTYS WALTERS AND TAYLOR PROCEED AS COUNSEL
Docket Date 2020-10-07
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH COURT ORDER
On Behalf Of Istvan Hovorka
Docket Date 2020-10-07
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ CONTINGENT UPON W/DRAWING COUNSEL CERTIFYNG, W/IN 5 DAYS, THE MOTION TO WITHDRAW WAS SERVED TO AA
Docket Date 2020-09-28
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Istvan Hovorka
Docket Date 2020-09-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Istvan Hovorka
Docket Date 2020-09-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 9/29; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2020-09-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Istvan Hovorka
Docket Date 2020-08-12
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 9/14
On Behalf Of Istvan Hovorka
Docket Date 2020-07-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Zimmer Biomet Holdings, Inc.
Docket Date 2020-05-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Zimmer Biomet Holdings, Inc.
Docket Date 2020-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 7/14
Docket Date 2020-04-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Istvan Hovorka
Docket Date 2020-04-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Istvan Hovorka
Docket Date 2020-03-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 4/15
Docket Date 2020-03-17
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2020-03-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Istvan Hovorka
Docket Date 2020-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Istvan Hovorka
Docket Date 2020-02-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 2268 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-01-22
Type Response
Subtype Response
Description RESPONSE ~ PER 1/16 ORDER
On Behalf Of Istvan Hovorka
Docket Date 2020-01-16
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/I 10 DAYS
Docket Date 2020-01-15
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-01-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/16
On Behalf Of Istvan Hovorka
Docket Date 2020-01-08
Type Order
Subtype Order
Description Miscellaneous Order ~ 1/7 RESPONSE IS ACKNOWLEDGED
Docket Date 2020-01-07
Type Response
Subtype Response
Description RESPONSE ~ PER 12/30 ORDER
On Behalf Of Istvan Hovorka
Docket Date 2019-12-30
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-12-30
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2019-12-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Istvan Hovorka
Docket Date 2019-11-05
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-11-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA HANTON WALTERS 430005
On Behalf Of Istvan Hovorka
Docket Date 2019-11-04
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE CHRISTIAN C. BURDEN 0065129
On Behalf Of Zimmer Biomet Holdings, Inc.
Docket Date 2019-11-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Istvan Hovorka
Docket Date 2019-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/21/19
On Behalf Of Istvan Hovorka

Documents

Name Date
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-24
Reg. Agent Change 2016-09-06
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State