Entity Name: | ORLANDO PAIN MANAGEMENT CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ORLANDO PAIN MANAGEMENT CENTER, 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. |
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: | 16 Jan 2002 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Oct 2004 (20 years ago) |
Document Number: | L02000001279 |
FEI/EIN Number |
260043945
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 766, Gotha, FL, 34734, US |
Address: | 5425 S SEMORAN BLVD, STE #11, ORLANDO, FL, 32822 |
ZIP code: | 32822 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUBRAVETZ JERRY | Managing Member | PO Box 766, Gotha, FL, 34734 |
Jones Jeffrey C | Member | PO Box 766, Gotha, FL, 34734 |
Jones Jane L | Member | PO Box 766, Gotha, FL, 34734 |
DUBRAVETZ JERRY | Agent | 5425 S SEMORAN BLVD, ORLANDO, FL, 32822 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000053257 | ORLANDO MEDICAL HEALTH CARE | ACTIVE | 2011-06-07 | 2026-12-31 | - | P.O. BOX 766, GOTHA, FL, 34734 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2015-01-22 | 5425 S SEMORAN BLVD, STE #11, ORLANDO, FL 32822 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-22 | 5425 S SEMORAN BLVD, STE #11, ORLANDO, FL 32822 | - |
REGISTERED AGENT NAME CHANGED | 2005-02-02 | DUBRAVETZ, JERRY | - |
AMENDMENT | 2004-10-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-14 | 5425 S SEMORAN BLVD, STE #11, ORLANDO, FL 32822 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State