Search icon

ORLANDO PHYSICIAN SPECIALISTS, LLC - Florida Company Profile

Company Details

Entity Name: ORLANDO PHYSICIAN SPECIALISTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORLANDO PHYSICIAN SPECIALISTS, 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: 23 Jun 2011 (14 years ago)
Date of dissolution: 06 Dec 2018 (6 years ago)
Last Event: LC NOTICE OF DISSOLUTION
Event Date Filed: 06 Dec 2018 (6 years ago)
Document Number: L11000073277
FEI/EIN Number 452601183

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

Address: 1561 W Fairbanks Ave Ste 100, Winter Park, FL, 32789, US
Mail Address: 1561 W Fairbanks Ave Ste 100, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Brooks Steve President 1561 W Fairbanks Ave Ste 100, Winter Park, FL, 32789
Cohen Daniel Manager 1561 W Fairbanks Ave Ste 100, Winter Park, FL, 32789
Friedman Michael Manager 1561 W Fairbanks Ave, Winter Park, FL, 32789

National Provider Identifier

NPI Number:
1750830956

Authorized Person:

Name:
CHARLES WITTEN
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
208800000X - Urology Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
452601182
Plan Year:
2019
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000076752 ORLANDO PHYSICIAN SPECIALISTS, LLC DBA NONA CANCER CENTER, LLC EXPIRED 2013-08-01 2018-12-31 - 3599 UNIVERSITY BLVD S. STE. 907, JACKSONVILLE, FL, 32216
G13000044549 ORLANDO PHYSICIAN SPECIALISTS D/B/A WINTER PARK CANCER CENTER EXPIRED 2013-05-09 2018-12-31 - 3599 UNIVERSITY BLVD S., SUITE 805, JACKSONVILLE, FL, 32216
G12000045736 CENTER FOR UROLOGY EXPIRED 2012-05-16 2017-12-31 - PO BOX 17723, JACKSONVILLE, FL, 32245
G12000043246 ASSOCIATES IN UROLOGY OF CENTRAL FLORIDA (DR. JAHAGIRDAR) EXPIRED 2012-05-08 2017-12-31 - 2501 N ORANGE AVE, STE 501, ORLANDO, FL, 32804
G12000043252 ASSOCIATES IN UROLOGY OF CENTRAL FLORIDA (DR. JAHAGIRDAR) EXPIRED 2012-05-08 2017-12-31 - 101 8TH ST, STE 1001, LAKE MARY, FL, 32746
G12000042875 FLORIDA PHYSICIAN SPECIALISTS EXPIRED 2012-05-07 2017-12-31 - 1561 WEST FAIRBANKS AVENUE, SUITE 100, WINTERPARK, FL, 32789
G12000024177 FLORIDA UROLOGY GROUP, LLC EXPIRED 2012-03-09 2017-12-31 - 226 WEST MICHIGAN AVENUE, ORLANDO, FL, 32806
G12000024170 UROLOGY CONSULTANTS EXPIRED 2012-03-09 2017-12-31 - 515 WEST SR 434, SUITE 302, LONGWOOD, FL, 32750
G12000011176 CENTRAL FLORIDA UROLOGY ASSOCIATES EXPIRED 2012-02-01 2017-12-31 - 210 RINEHART ROAD, STE 1000, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
LC NOTICE OF DISSOLUTION 2018-12-06 - -
VOLUNTARY DISSOLUTION 2018-11-26 - -
LC STMNT OF RA/RO CHG 2015-10-21 - -
REGISTERED AGENT NAME CHANGED 2015-10-21 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2015-10-21 1201 HAYS STREET, STE 1800, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-04 1561 W Fairbanks Ave Ste 100, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2014-04-04 1561 W Fairbanks Ave Ste 100, Winter Park, FL 32789 -
LC AMENDMENT 2012-05-25 - -

Documents

Name Date
CORLCNDIS 2018-12-06
VOLUNTARY DISSOLUTION 2018-11-26
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-08
CORLCRACHG 2015-10-21
AMENDED ANNUAL REPORT 2015-08-14
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-02-14

Date of last update: 03 Jun 2025

Sources: Florida Department of State