Search icon

ORTHOPEDIC AND LASER SPINE SURGERY, LLC - Florida Company Profile

Company Details

Entity Name: ORTHOPEDIC AND LASER SPINE SURGERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORTHOPEDIC AND LASER SPINE SURGERY, 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: 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

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

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

Key Officers & Management

Name Role Address
Lechtner Neal Agent 1985 S. Ocean Drive, Hallandale, FL, 33009
SKEET CONWELL, LLC Manager -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-03 Lechtner, Neal -
REGISTERED AGENT ADDRESS CHANGED 2018-04-03 1985 S. Ocean Drive, Suite GL-2, Hallandale, FL 33009 -
LC AMENDMENT 2017-06-12 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-12 3355 BURNS RD, SUITE 304, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2017-06-12 3355 BURNS RD, SUITE 304, PALM BEACH GARDENS, FL 33410 -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1732177707 2020-05-01 0455 PPP 3355 BURNS RD STE 304, PALM BEACH GARDENS, FL, 33410
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 196895
Loan Approval Amount (current) 196895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM BEACH GARDENS, PALM BEACH, FL, 33410-1000
Project Congressional District FL-21
Number of Employees 16
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 198454.74
Forgiveness Paid Date 2021-02-17
5022278604 2021-03-20 0455 PPS 3355 Burns Rd Ste 304, Palm Beach Gardens, FL, 33410-4357
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173655
Loan Approval Amount (current) 173655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach Gardens, PALM BEACH, FL, 33410-4357
Project Congressional District FL-21
Number of Employees 15
NAICS code 622110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 175044.82
Forgiveness Paid Date 2022-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State