Search icon

ORTHOPEDIC AND LASER SPINE SURGERY, LLC

Company Details

Entity Name: ORTHOPEDIC AND LASER SPINE SURGERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Jan 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Jun 2017 (8 years ago)
Document Number: L12000013062
FEI/EIN Number APPLIED FOR
Address: 3355 BURNS RD, SUITE 304, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 3355 BURNS RD, SUITE 304, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1689940470 2012-03-27 2012-03-28 3355 BURNS RD, 304B, PALM BEACH GARDENS, FL, 334104353, US 3355 BURNS RD, 304B, PALM BEACH GARDENS, FL, 334104353, US

Contacts

Phone +1 561-630-1611

Authorized person

Name SCOTT KATZMAN
Role PRESIDENT
Phone 5616301611

Taxonomy

Taxonomy Code 207X00000X - Orthopaedic Surgery Physician
Is Primary Yes

Agent

Name Role Address
Lechtner Neal Agent 1985 S. Ocean Drive, Hallandale, FL, 33009

Manager

Name Role
SKEET CONWELL, LLC Manager

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-03 Lechtner, Neal No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-03 1985 S. Ocean Drive, Suite GL-2, Hallandale, FL 33009 No data
LC AMENDMENT 2017-06-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-06-12 3355 BURNS RD, SUITE 304, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF MAILING ADDRESS 2017-06-12 3355 BURNS RD, SUITE 304, PALM BEACH GARDENS, FL 33410 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000236952 TERMINATED 1000000739145 PALM BEACH 2017-03-29 2027-04-26 $ 1,345.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Court Cases

Title Case Number Docket Date Status
LARRY SHARP AND PAMELA SHARP VS SCOTT S. KATZMAN, M.D., SCOTT S. KATZMAN, M.D., P.A., ORTHOPEDIC AND LASER SPINE SURGERY, LLC. AND EXACTECH, INC. 5D2021-0374 2021-02-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CA-002795

Parties

Name Pamela Sharp
Role Petitioner
Status Active
Name Larry Sharp
Role Petitioner
Status Active
Representations Brent G. Steinberg, Daniel L. Greene
Name EXACTECH, INC.
Role Respondent
Status Active
Name Scott S. Katzman, M.D.
Role Respondent
Status Active
Representations Wendy F. Lumish, Hector Buigas, Stephanie M. Simm, Jaclyn Switalski, Keith J. Puya, Justin Niznik, David Andrew Kirsch, Barry A. Postman
Name SCOTT S. KATZMAN, M.D., P.A.
Role Respondent
Status Active
Name ORTHOPEDIC AND LASER SPINE SURGERY, LLC
Role Respondent
Status Active
Name Hon. Donna McIntosh
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-06-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-06-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-06-04
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-06-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-05-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of Larry Sharp
Docket Date 2021-04-02
Type Response
Subtype Reply
Description REPLY
On Behalf Of Larry Sharp
Docket Date 2021-03-24
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Scott S. Katzman, M.D.
Docket Date 2021-03-24
Type Response
Subtype Response
Description RESPONSE ~ PER 2/10 ORDER (FOR RESPONDENT, EXACTECH, INC.)
On Behalf Of Scott S. Katzman, M.D.
Docket Date 2021-03-09
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ RSP DUE 3/24
Docket Date 2021-03-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Scott S. Katzman, M.D.
Docket Date 2021-03-04
Type Response
Subtype Response
Description RESPONSE ~ TO 3/3 MOT EOT
On Behalf Of Larry Sharp
Docket Date 2021-03-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ FOR RESPONDENT, EXACTECH, INC.
On Behalf Of Scott S. Katzman, M.D.
Docket Date 2021-02-12
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Scott S. Katzman, M.D.
Docket Date 2021-02-10
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2021-02-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Larry Sharp
Docket Date 2021-02-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Larry Sharp
Docket Date 2021-02-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ AA Brent G. Steinberg 0085453
On Behalf Of Larry Sharp
Docket Date 2021-02-08
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 02/08/21
On Behalf Of Larry Sharp
Docket Date 2021-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-03
LC Amendment 2017-06-12
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State