Search icon

ORTHOPEDIC PROMPT CARE, LLC - Florida Company Profile

Company Details

Entity Name: ORTHOPEDIC PROMPT CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORTHOPEDIC PROMPT CARE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Feb 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L11000020065
FEI/EIN Number 275095433

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

Address: 2531 CLEVELAND AVENUE, SUITE 1, FT. MYERS, FL, 33901, US
Mail Address: 2531 CLEVELAND AVENUE, SUITE 1, FT. MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1760780779 2011-03-01 2011-03-01 2531 CLEVELAND AVE, SUITE 1, FORT MYERS, FL, 339014900, US 2531 CLEVELAND AVE, SUITE 1, FORT MYERS, FL, 339014900, US

Contacts

Phone +1 239-334-7000
Fax 2393347070

Authorized person

Name DEBRA BRADLEY-GUENTHER
Role DIRECTOR OF CLINICAL INFORMATION
Phone 2394613691

Taxonomy

Taxonomy Code 207X00000X - Orthopaedic Surgery Physician
Is Primary Yes
Taxonomy Code 208100000X - Physical Medicine & Rehabilitation Physician
Is Primary No

Key Officers & Management

Name Role Address
SINGER MICHAEL S Agent 3801 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410
ORTHOPEDIC SPECIALISTS OF SW FLORIDA, P.A. Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2012-02-07
Florida Limited Liability 2011-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State