Search icon

ORLANDO ORTHOPAEDIC OUTPATIENT SURGERY CENTER, LLC - Florida Company Profile

Company Details

Entity Name: ORLANDO ORTHOPAEDIC OUTPATIENT SURGERY CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORLANDO ORTHOPAEDIC OUTPATIENT SURGERY CENTER, 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: 23 Jan 2009 (16 years ago)
Document Number: L09000007539
FEI/EIN Number 264122762

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

Address: 45 W. CRYSTAL LAKE STREET, STE. 300, ORLANDO, FL, 32806
Mail Address: 45 W. CRYSTAL LAKE STREET, STE. 300, ORLANDO, FL, 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1679704456 2009-07-28 2021-07-07 45 W CRYSTAL LAKE ST, SUITE 300, ORLANDO, FL, 328064435, US 45 W CRYSTAL LAKE ST, SUITE 300, ORLANDO, FL, 328064435, US

Contacts

Phone +1 407-254-2526

Authorized person

Name DONNA SCROGGINS
Role CONSULTANT
Phone 5616306277

Taxonomy

Taxonomy Code 261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
SCHWARTZBERG RANDY S Manager 25 W. CRYSTAL LAKE STREET, STE. 200, ORLANDO, FL, 32806
REUSS BRYAN L Manager 25 W. CRYSTAL LAKE STREET, STE. 200, ORLANDO, FL, 32806
WIERNIK DANIEL L Manager 25 W. CRYSTAL LAKE STREET, STE. 200, ORLANDO, FL, 32806
WEBER STEVEN E Manager 25 W. CRYSTAL LAKE STREET, STE. 200, ORLANDO, FL, 32806
CHRISTENSEN ALAN W Manager 25 W. CRYSTAL LAKE STREET, STE. 200, ORLANDO, FL, 32806
SCROGGINS H. STACY Agent 1005 W. Indiantown Road, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000149465 ORLANDO ORTHOPAEDIC OUTPATIENT SURGERY CENTER ACTIVE 2009-08-26 2029-12-31 - 1005 W. INDIANTOWN ROAD, SUITE 101, SDSI, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-01-22 1005 W. Indiantown Road, Suite 101, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2012-01-11 SCROGGINS, H. STACY -
CHANGE OF PRINCIPAL ADDRESS 2010-07-09 45 W. CRYSTAL LAKE STREET, STE. 300, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2010-07-09 45 W. CRYSTAL LAKE STREET, STE. 300, ORLANDO, FL 32806 -

Court Cases

Title Case Number Docket Date Status
ORLANDO ORTHOPAEDIC OUTPATIENT SURGERY CENTER, LLC a/a/o ABBIE BACON VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY 4D2021-3576 2021-12-21 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE19-017354

Parties

Name ORLANDO ORTHOPAEDIC OUTPATIENT SURGERY CENTER, LLC
Role Appellant
Status Active
Representations John C. Daly, Jr., Matthew C. Barber
Name Abbie Bacon
Role Appellant
Status Active
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Inna Shulkin, Nancy A. Copperthwaite
Name Hon. Natasha DePrimo
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-06-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ ***STIPULATION***
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-06-09
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2022-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's May 31, 2022 motion for extension of time is granted in part. Appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Orlando Orthopaedic Outpatient Surgery Center, LLC
Docket Date 2022-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-02-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Orlando Orthopaedic Outpatient Surgery Center, LLC
Docket Date 2022-02-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 05/30/2022
Docket Date 2022-01-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 528 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-12-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Orlando Orthopaedic Outpatient Surgery Center, LLC
Docket Date 2021-12-31
Type Notice
Subtype Notice
Description Notice
On Behalf Of Orlando Orthopaedic Outpatient Surgery Center, LLC
Docket Date 2021-12-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Orlando Orthopaedic Outpatient Surgery Center, LLC
Docket Date 2021-12-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State