Search icon

BOCA RATON ORTHOPEDIC ASSOCIATES, PL - Florida Company Profile

Company Details

Entity Name: BOCA RATON ORTHOPEDIC ASSOCIATES, PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOCA RATON ORTHOPEDIC ASSOCIATES, PL 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 Jun 2000 (25 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 27 Dec 2006 (18 years ago)
Document Number: L00000007716
FEI/EIN Number 651023972

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

Address: 1905 CLINT MOORE RD., SUITE 214, BOCA RATON, FL, 33496, US
Mail Address: 1905 CLINT MOORE RD, SUITE 214, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1285734418 2006-09-25 2008-08-04 1905 CLINT MOORE RD, SUITE 214, BOCA RATON, FL, 334962658, US 1905 CLINT MOORE RD, SUITE 214, BOCA RATON, FL, 334962658, US

Contacts

Phone +1 561-241-8668
Fax 5619129556

Authorized person

Name MARC BERGMAN
Role PRESIDENT
Phone 5612418668

Taxonomy

Taxonomy Code 207X00000X - Orthopaedic Surgery Physician
Is Primary Yes

Other Provider Identifiers

Issuer BLUE CROSS BLUE SHIELD
Number BS38459
State FL

Key Officers & Management

Name Role Address
Hahn Jeffrey Agent 6853 SW 18th St., BOCA RATON, FL, 33433
Marc Bergman MD, P.A. Manager 1905 CLINT MOORE RD., #214, BOCA RATON, FL, 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000096442 BOCA RATON ORTHOPAEDICS AND SPORTS MEDICINE EXPIRED 2016-09-06 2021-12-31 - 1905 CLINT MOORE ROAD, SUITE 214, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-20 Hahn, Jeffrey -
REGISTERED AGENT ADDRESS CHANGED 2019-03-16 6853 SW 18th St., Suite M-320, BOCA RATON, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-22 1905 CLINT MOORE RD., SUITE 214, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2013-01-22 1905 CLINT MOORE RD., SUITE 214, BOCA RATON, FL 33496 -
LC NAME CHANGE 2006-12-27 BOCA RATON ORTHOPEDIC ASSOCIATES, PL -
NAME CHANGE AMENDMENT 2003-12-22 DRS. BERGMAN & YOUNG, P.L. -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6783697702 2020-05-01 0455 PPP 1905 CLINT MOORE ROAD SUITE 214, BOCA RATON, FL, 33496
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138400
Loan Approval Amount (current) 138400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33496-1000
Project Congressional District FL-22
Number of Employees 11
NAICS code 622110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140080.02
Forgiveness Paid Date 2021-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State