Search icon

ORTHOPEDIC AND SPORTS PHYSICAL THERAPY CENTER, L.L.C. - Florida Company Profile

Company Details

Entity Name: ORTHOPEDIC AND SPORTS PHYSICAL THERAPY CENTER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORTHOPEDIC AND SPORTS PHYSICAL THERAPY CENTER, L.L.C. 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: 01 Feb 2005 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 10 Jul 2020 (5 years ago)
Document Number: L05000010578
FEI/EIN Number 202139305

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

Address: 1950 BLUEWATER BAY BOULEVARD, SUITE 101, NICEVILLE, FL, 32578
Mail Address: 1950 BLUEWATER BAY BOULEVARD, SUITE 101, NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SETON ROBERT J Manager 1950 BLUEWATER BAY BOULEVARD, SUITE 101, NICEVILLE, FL, 32578
SLAMAN AMY PESQ. Agent 4100 LEGENDARY DRIVE, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2020-07-10 - -
REGISTERED AGENT NAME CHANGED 2020-07-10 SLAMAN, AMY P, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2020-07-10 4100 LEGENDARY DRIVE, SUITE 200, DESTIN, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-13 1950 BLUEWATER BAY BOULEVARD, SUITE 101, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2008-03-13 1950 BLUEWATER BAY BOULEVARD, SUITE 101, NICEVILLE, FL 32578 -
MERGER 2005-02-08 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000051637

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-26
CORLCRACHG 2020-07-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State