Search icon

OP MEDICAL LLC - Florida Company Profile

Company Details

Entity Name: OP MEDICAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OP MEDICAL 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: 16 Jul 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Jun 2012 (13 years ago)
Document Number: L09000068624
FEI/EIN Number 270563223

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

Address: 1515 HERBERT STREET, SUITE 209, PORT ORANGE, FL, 32129
Mail Address: 1515 HERBERT STREET, SUITE 209, PORT ORANGE, FL, 32129
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1144452582 2009-08-19 2009-08-19 1515 HERBERT ST, STE 209, PORT ORANGE, FL, 321296104, US 1515 HERBERT ST, STE 209, PORT ORANGE, FL, 321296104, US

Contacts

Phone +1 386-366-9119

Authorized person

Name DR. ANDREW JOSEPH OTTAVIANI
Role CLINIC DIRECTOR
Phone 3863669119

Taxonomy

Taxonomy Code 208VP0014X - Interventional Pain Medicine Physician
License Number ME0067232
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
PICCHIELLO ANTHONY C Managing Member 1515 HERBERT STREET, PORT ORANGE, FL, 32129
PICCHIELLO ANTHONY C Agent 1515 HERBERT STREET, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
LC AMENDMENT 2012-06-20 - -
REGISTERED AGENT NAME CHANGED 2012-06-20 PICCHIELLO, ANTHONY C -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-05-23
ANNUAL REPORT 2015-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State