Search icon

ANDREWS ORTHOPAEDIC & SPORTS MEDICINE CENTER, LLC

Company Details

Entity Name: ANDREWS ORTHOPAEDIC & SPORTS MEDICINE CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L08000091754
FEI/EIN Number 263472499
Address: 1040 GULF BREEZE PARKWAY, SUITE 200, GULF BREEZE, FL, 32561
Mail Address: 1040 GULF BREEZE PARKWAY, SUITE 200, GULF BREEZE, FL, 32561
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1063485282 2006-02-08 2020-08-22 1118 GULF BREEZE PKWY, SUITE 100, GULF BREEZE, FL, 325617800, US 1118 GULF BREEZE PKWY, SUITE 100, GULF BREEZE, FL, 325617800, US

Contacts

Phone +1 850-916-3700

Authorized person

Name MR. AARON T. BARTER
Role PRACTICE MANAGER
Phone 8509163700

Taxonomy

Taxonomy Code 261QM2500X - Medical Specialty Clinic/Center
License Number 207X00000X
State FL
Is Primary Yes

Agent

Name Role Address
SANSOM RANDALL L Agent 87 BAYBRIDGE PARK, GULF BREEZE, FL, 32561

Managing Member

Name Role Address
OSTRANDER ROGER V Managing Member 1040 GULF BREEZE PARKWAY SUITE 200, GULF BREEZE, FL, 32561
O'GRADY CHRISTOPHER P Managing Member 1040 GULF BREEZE PARKWAY SUITE 200, GULF BREEZE, FL, 32561
HACKEL JOSHUA G Managing Member 1040 GULF BREEZE PARKWAY SUITE 200, GULF BREEZE, FL, 32561

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08295900317 ANDREWS ORTHOPAEDIC & SPORTS MEDICINE CENTER EXPIRED 2008-10-21 2013-12-31 No data 1040 GULF BREEZE PKWY, SUITE 200, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-25 SANSOM, RANDALL L No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 87 BAYBRIDGE PARK, GULF BREEZE, FL 32561 No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State