Search icon

FOOT & ANKLE SPORT CENTER LLC

Company Details

Entity Name: FOOT & ANKLE SPORT CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 22 Oct 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Oct 2015 (9 years ago)
Document Number: L10000110315
FEI/EIN Number 27-3967802
Address: 1331 MARBLE CREST WAY, Winter Garden, FL 34787
Mail Address: 1331 MARBLE CREST WAY, Winter Garden, FL 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1427350511 2010-11-23 2016-09-16 17751 SW 2ND ST, PEMBROKE PINES, FL, 330293924, US 17751 SW 2ND ST, PEMBROKE PINES, FL, 330293924, US

Contacts

Phone +1 954-450-0099
Fax 8663819207

Authorized person

Name AUGUSTINE A. BOLLO
Role OWNER
Phone 9544500099

Taxonomy

Taxonomy Code 213ES0103X - Foot & Ankle Surgery Podiatrist
License Number PO2570
State FL
Is Primary Yes

Agent

Name Role Address
BOLLO, AUGUSTINE A Agent 1331 Marble Crest Way, Winter Garden, FL 34787

Managing Member

Name Role Address
Bollo, Augustine A Managing Member 1331 MARBLE CREST WAY, Winter Garden, FL 34787
Bollo, Augustine Managing Member 1331 Marble Crest Way, Winter Garden, FL 34787

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-21 BOLLO, AUGUSTINE A No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-13 1331 MARBLE CREST WAY, Winter Garden, FL 34787 No data
CHANGE OF MAILING ADDRESS 2018-04-13 1331 MARBLE CREST WAY, Winter Garden, FL 34787 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-13 1331 Marble Crest Way, Winter Garden, FL 34787 No data
LC AMENDMENT 2015-10-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000008367 TERMINATED 1000000767404 BROWARD 2017-12-29 2028-01-03 $ 643.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
LC Amendment 2015-10-22

Date of last update: 23 Feb 2025

Sources: Florida Department of State