Search icon

NORTH FLORIDA ORTHO HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: NORTH FLORIDA ORTHO HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH FLORIDA ORTHO HOLDINGS, 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: 19 May 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L08000049551
FEI/EIN Number 262729858

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

Address: 1911 MICCOSUKEE ROAD, TALLAHASSEE, FL, 32308
Mail Address: 1911 MICCOSUKEE ROAD, TALLAHASSEE, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOEB PETER E Authorized Member 1911 MICCOSUKEE ROAD., TALLAHASSEE, FL, 32308
STOETZEL R. SPENCER Authorized Member 1911 MICCOSUKEE ROAD, TALLAHASSEE, FL, 32308
PIERCE ROBERT A Agent 123 SOUTH CALHOUN STREET, TALLAHASSEE, FL, 323011517

Events

Event Type Filed Date Value Description
LC AMENDMENT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2010-08-04 PIERCE, ROBERT A -
REGISTERED AGENT ADDRESS CHANGED 2010-08-04 123 SOUTH CALHOUN STREET, TALLAHASSEE, FL 32301-1517 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-09 1911 MICCOSUKEE ROAD, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2010-01-09 1911 MICCOSUKEE ROAD, TALLAHASSEE, FL 32308 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State