Search icon

ORIGINAL ORTHO BACK-UP, LLC - Florida Company Profile

Company Details

Entity Name: ORIGINAL ORTHO BACK-UP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORIGINAL ORTHO BACK-UP, 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: 05 Apr 2010 (15 years ago)
Document Number: L10000036697
FEI/EIN Number 010958211

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

Address: 6453 RIVER LODGE LANE, WEEKI WACHEE, FL, 34607, US
Mail Address: 6453 RIVER LODGE LANE, WEEKI WACHEE, FL, 34607, US
ZIP code: 34607
County: Hernando
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1811297583 2010-10-28 2010-10-28 4377 COMMERCIAL WAY, 127, SPRING HILL, FL, 346061963, US 4377 COMMERCIAL WAY, 127, SPRING HILL, FL, 346061963, US

Contacts

Phone +1 877-756-7846
Fax 2108554236

Authorized person

Name MR. ERIC RITTER
Role MANAGING MEMBER
Phone 8777567846

Taxonomy

Taxonomy Code 332BC3200X - Customized Equipment (DME)
Is Primary Yes

Key Officers & Management

Name Role Address
ER-MGMT, LLC Agent -
ERIC RITTER Managing Member 6453 RIVER LODGE LANE, WEEKI WACHEE, FL, 34607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 6453 RIVER LODGE LANE, WEEKI WACHEE, FL 34607 -
CHANGE OF MAILING ADDRESS 2022-03-29 6453 RIVER LODGE LANE, WEEKI WACHEE, FL 34607 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-22 6453 RIVER LODGE LANE, WEEKI WACHEE, FL 34607 -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State