Search icon

RESTORATION ORTHOPEDICS LLC - Florida Company Profile

Company Details

Entity Name: RESTORATION ORTHOPEDICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RESTORATION ORTHOPEDICS 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.
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: 08 Nov 2005 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 14 Nov 2022 (2 years ago)
Document Number: L05000108696
FEI/EIN Number 650754470

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

Address: 1350 TAMIAMI TRAIL NORTH, SUITE 203, NAPLES, FL, 34102
Mail Address: 1350 TAMIAMI TRAIL NORTH, SUITE 203, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1861538902 2007-01-29 2024-01-29 1350 TAMIAMI TRL N, #203, NAPLES, FL, 341025203, US 1350 TAMIAMI TRL N, #203, NAPLES, FL, 341025203, US

Contacts

Phone +1 239-325-1131
Fax 2392625980

Authorized person

Name MRS. MELISSA RAMON
Role OFFICE MANAGER
Phone 2393251131

Taxonomy

Taxonomy Code 207X00000X - Orthopaedic Surgery Physician
License Number ME0063476
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
REGALA PHILIP M Manager 1350 TAMIAMI TRAIL NORTH, SUITE 203, NAPLES, FL, 34102
1970 LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-27 1970 -
LC NAME CHANGE 2022-11-14 RESTORATION ORTHOPEDICS LLC -
REINSTATEMENT 2022-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-09 1350 TAMIAMI TRAIL NORTH, SUITE 203, NAPLES, FL 34102 -
MERGER 2005-12-07 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000054113

Documents

Name Date
ANNUAL REPORT 2025-01-10
AMENDED ANNUAL REPORT 2024-06-27
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-31
LC Name Change 2022-11-14
REINSTATEMENT 2022-11-10
REINSTATEMENT 2021-02-03
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6606537405 2020-05-14 0455 PPP 1350 TAMIAMI TRL N, NAPLES, FL, 34102
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71975
Loan Approval Amount (current) 71975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NAPLES, COLLIER, FL, 34102-0500
Project Congressional District FL-19
Number of Employees 9
NAICS code 524114
Borrower Race Native Hawaiian or Other Pacific Islander
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72698.69
Forgiveness Paid Date 2021-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State