Search icon

FLORIDA SPINE & REHAB CENTER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA SPINE & REHAB CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Mar 2010 (15 years ago)
Date of dissolution: 25 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jun 2020 (5 years ago)
Document Number: L10000026823
FEI/EIN Number 27-2147589
Address: 483 N Semoran Blvd, #104, Winter Park, FL, 32792, US
Mail Address: 483 N Semoran Blvd, #104, Winter Park, FL, 32792, US
ZIP code: 32792
City: Winter Park
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUDEAU TY A Authorized Member 3160 LAKE BREEZE CR, ST CLOUD, FL, 34771
SANTISTEBAN ALICIA Authorized Member 8700 SOUTHERN BREEZE DR, ORLANDO, FL, 32836
Trudeau Ty Dr. Agent 483 N Semoran Blvd, Winter Park, FL, 32792

National Provider Identifier

NPI Number:
1396032793

Authorized Person:

Name:
TY ANTHONY TRUDEAU
Role:
PHYSICIAN/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
111NX0800X - Orthopedic Chiropractor
Is Primary:
Yes

Contacts:

Fax:
4077720302

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000041176 ORLANDO NECK & BACK EXPIRED 2013-04-29 2018-12-31 - 483 N. SEMORAN BLVD., STE 104, WINTER PARK, FL, 32792
G10000098666 GEMINI DUPLICATIONS EXPIRED 2010-10-27 2015-12-31 - P.O. BOX 4549, WINTER PARK, FL, 32793

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-25 - -
LC AMENDMENT 2018-01-26 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-11 483 N Semoran Blvd, #104, Winter Park, FL 32792 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 483 N Semoran Blvd, #104, Winter Park, FL 32792 -
CHANGE OF MAILING ADDRESS 2018-01-11 483 N Semoran Blvd, #104, Winter Park, FL 32792 -
REGISTERED AGENT NAME CHANGED 2018-01-11 Trudeau, Ty, Dr. -
LC AMENDMENT AND NAME CHANGE 2010-05-24 FLORIDA SPINE & REHAB CENTER, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-25
ANNUAL REPORT 2019-04-26
LC Amendment 2018-01-26
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State