Search icon

SOUTH PALM ORTHOSPINE INSTITUTE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOUTH PALM ORTHOSPINE INSTITUTE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Mar 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 May 2011 (14 years ago)
Document Number: L07000024512
FEI/EIN Number 208531861
Address: 15300 JOG RD, STE 108, DELRAY BEACH, FL, 33446
Mail Address: 15300 JOG RD, STE 108, DELRAY BEACH, FL, 33446
ZIP code: 33446
City: Delray Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EIDELSON STEWART M Director 920 Indigo Point, Gulfstream, FL, 33483
EIDELSON STEWART Agent 15300 Jog Rd, Delray Beach, FL, 33446

National Provider Identifier

NPI Number:
1730375346

Authorized Person:

Name:
STEWART G EIDELSON
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207XS0117X - Orthopaedic Surgery of the Spine Physician
Is Primary:
Yes

Contacts:

Fax:
5617342226

Form 5500 Series

Employer Identification Number (EIN):
208531861
Plan Year:
2024
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000115405 STEWART EIDELSON, MD EXPIRED 2011-11-30 2016-12-31 - 15300 JOG ROAD, SUITE #107, #108, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-09 EIDELSON, STEWART -
REGISTERED AGENT ADDRESS CHANGED 2015-01-06 15300 Jog Rd, #107-#108, Delray Beach, FL 33446 -
LC AMENDMENT 2011-05-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-09 15300 JOG RD, STE 108, DELRAY BEACH, FL 33446 -
CHANGE OF MAILING ADDRESS 2008-10-09 15300 JOG RD, STE 108, DELRAY BEACH, FL 33446 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-06

USAspending Awards / Financial Assistance

Date:
2021-09-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$53,100
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$53,585.9
Servicing Lender:
First-Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $53,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State