Search icon

PRESTIGE ORTHOPEDICS, LLC - Florida Company Profile

Company Details

Entity Name: PRESTIGE ORTHOPEDICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRESTIGE ORTHOPEDICS, 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: 02 Apr 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Dec 2018 (6 years ago)
Document Number: L12000044754
FEI/EIN Number 45-4949967

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

Address: 150 SW 12TH AVENUE, POMPANO BEACH, FL, 33069, US
Mail Address: PO BOX 50010, LIGHTHOUSE POINT, FL, 33074, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1033553557 2013-04-26 2013-04-26 1245 W FAIRBANKS AVE, SUITE 350, WINTER PARK, FL, 327897111, US 1245 W FAIRBANKS AVE, SUITE 350, WINTER PARK, FL, 327897111, US

Contacts

Phone +1 877-941-0111
Fax 9547851191

Authorized person

Name CINTIA MUNOZ
Role BILLING MANAGER
Phone 5616866201

Taxonomy

Taxonomy Code 207X00000X - Orthopaedic Surgery Physician
Is Primary Yes
Taxonomy Code 213ES0103X - Foot & Ankle Surgery Podiatrist
Is Primary No

Key Officers & Management

Name Role
NORTHWEST REGISTERED AGENT LLC Agent
AMERICAN MEDICAL ADMINISTRATIVE SERVICES, LLC Auth

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000090190 GREATER ORLANDO OUTPATIENT CENTER ACTIVE 2013-09-11 2029-12-31 - PO BOX 50010, LIGHTHOUSE POINT, FL, 33074
G13000069426 WINTER PARK OUTPATIENT CENTER ACTIVE 2013-07-10 2029-12-31 - PO BOX 50010, LIGHTHOUSE POINT, FL, 33074
G12000116747 GREATER ORLANDO OUTPATIENT SURGICAL CENTER ACTIVE 2012-12-05 2027-12-31 - 2091 NE 36TH STREET, STE 50010, POMPANO BEACH, FL, 33069
G12000034164 WHITE SANDS ORTHOPEDICS ACTIVE 2012-04-10 2027-12-31 - 2091 NE 36TH STREET, STE 50010, POMPANO BEACH, FL, 33069
G12000031754 PRESTIGE NEUROSURGERY ACTIVE 2012-04-02 2027-12-31 - 2091 NE 36TH STREET, STE 50010, POMPANO BEACH, FL, 33069
G12000031883 SURGICAL MONITORING SYSTEMS ACTIVE 2012-04-02 2027-12-31 - 2091 NE 36TH STREET, STE 50010, POMPANO BEACH, FL, 33069
G12000031875 REGIONAL INTERVENTIONAL SPINE PHYSICIANS ACTIVE 2012-04-02 2027-12-31 - 2091 NE 36TH STREET, STE 50010, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-27 NORTHWEST REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 7901 4th STREET N, STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 150 SW 12TH AVENUE, SUITE 440, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2021-04-29 150 SW 12TH AVENUE, SUITE 440, POMPANO BEACH, FL 33069 -
LC STMNT OF RA/RO CHG 2018-12-19 - -
LC STMNT OF RA/RO CHG 2017-04-21 - -

Court Cases

Title Case Number Docket Date Status
BETH ISRAEL OUTPATIENT SURGICAL CENTER, LLC, et al. VS LANA VON FUNK 4D2016-1144 2016-04-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 11-018244

Parties

Name REGIONAL INTERVENTIONAL SPINE
Role Appellant
Status Active
Name ORTHOPEDIC AND SPINE CENTER OF SOUTH FL
Role Appellant
Status Active
Name Broward Outpatient Center
Role Appellant
Status Active
Name NEUROSURGICAL ASSOCIATES OF SOUTH FLORIDA
Role Appellant
Status Active
Name PRESTIGE ORTHOPEDICS, LLC
Role Appellant
Status Active
Name PALM COAST ANESTHESIA GROU, LLC
Role Appellant
Status Active
Name PREMIER ORTHOPEDIC AND NEUROSURGICAL
Role Appellant
Status Active
Name PAIN INSTITUTE AND NEURODIAGNOSTIC
Role Appellant
Status Active
Name BETH ISRAEL OUTPATIENT SURGICAL CENTER, LLC
Role Appellant
Status Active
Representations Steven M. Goldsmith, Mitchell Moore
Name Medassist Medical
Role Appellant
Status Active
Name WHITE SANDS ORTHOPEDICS
Role Appellant
Status Active
Name LANA VON FUNK
Role Appellee
Status Active
Representations ANASTASIOS TOM SPYREDES, HARVEY M. COHEN, Gary H. Juda
Name LOWE'S HOME CENTERS, INC.
Role Appellee
Status Active
Name HON. DALE ROSS
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-12-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-11-17
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellants' August 18, 2016 request for oral argument is denied.
Docket Date 2016-09-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' August 26, 2016 agreed motion for extension of time to file brief out of time is granted. Said brief was filed August 29, 2016.
Docket Date 2016-08-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Beth Israel Outpatient Surgical Center, LLC
Docket Date 2016-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Beth Israel Outpatient Surgical Center, LLC
Docket Date 2016-08-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' August 23, 2016 motion for extension of time is granted, and appellants shall serve the reply brief on or before August 26, 2016. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Beth Israel Outpatient Surgical Center, LLC
Docket Date 2016-08-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Beth Israel Outpatient Surgical Center, LLC
Docket Date 2016-08-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LANA VON FUNK
Docket Date 2016-08-03
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellants' July 13, 2016 motion to strike and for sanctions is denied.
Docket Date 2016-07-22
Type Response
Subtype Response
Description Response ~ "TO MOTION TO STRIKE" & "MOTION FOR SANCTIONS"
On Behalf Of LANA VON FUNK
Docket Date 2016-07-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ **AFFIDAVIT OF MITCHELL E MOORE, ESQ**
On Behalf Of Beth Israel Outpatient Surgical Center, LLC
Docket Date 2016-07-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ (DENIED) **ANSWER BRIEF** AND **MOTION TO AWARD SANCTIONS, INCLUDING ATTY'S FEES**
On Behalf Of Beth Israel Outpatient Surgical Center, LLC
Docket Date 2016-06-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LANA VON FUNK
Docket Date 2016-06-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Beth Israel Outpatient Surgical Center, LLC
Docket Date 2016-06-06
Type Record
Subtype Appendix
Description Appendix to Brief ~ (74 PAGES)
On Behalf Of Beth Israel Outpatient Surgical Center, LLC
Docket Date 2016-05-25
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellants' May 16, 2016 response and supporting documents to the April 29, 2016 motion to dismiss, it is ORDERED that the motion to dismiss is denied, the April 14, 2016 order to show cause is discharged, and the appeal shall proceed. Appellants shall file their initial brief and appendix within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above¿styled case may be subject to dismissal or the court in its discretion may impose other sanctions, Further,ORDERED that the appellants' May 18, 2016 motion for an enlargement of time to file initial brief and appendix is determined to be moot.
Docket Date 2016-05-20
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EXT. OF TIME
On Behalf Of LANA VON FUNK
Docket Date 2016-05-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellee's May 18, 2016 reply to response is stricken as unauthorized.
Docket Date 2016-05-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (MOOT)
On Behalf Of Beth Israel Outpatient Surgical Center, LLC
Docket Date 2016-05-18
Type Response
Subtype Reply to Response
Description Reply to Response ~ **STRICKEN** TO MOTION TO DISMISS ("RESPONSE TO WRITTEN REASONS WHY APPEAL SHOULD NOT BE DISMISSED")
On Behalf Of LANA VON FUNK
Docket Date 2016-05-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AFFIDAVIT OF STEVEN M. GOLDSMITH
On Behalf Of Beth Israel Outpatient Surgical Center, LLC
Docket Date 2016-05-16
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of Beth Israel Outpatient Surgical Center, LLC
Docket Date 2016-05-16
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF STEVEN GOLDSMITH FOR CONSIDERATION IN CONNECTION WITH RESPONSE TO MOTION TO DISMISS, ETC.
On Behalf Of Beth Israel Outpatient Surgical Center, LLC
Docket Date 2016-05-05
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that appellants' April 26, 2016 motion and April 27, 2016 supplemental motion to relinquish jurisdiction are denied. FurtherORDERED that appellant shall, within ten (10) days from the date of this order, file a response to appellee's April 29, 2016 motion to dismiss and explain why appellants failed to respond to this court's April 14, 2016 lack of prosecution order.
Docket Date 2016-04-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (DENIED) *AND* OBJECTION TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of LANA VON FUNK
Docket Date 2016-04-27
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ (SUPPLEMENT)
On Behalf Of Beth Israel Outpatient Surgical Center, LLC
Docket Date 2016-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Beth Israel Outpatient Surgical Center, LLC
Docket Date 2016-04-26
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ **SEE SUPPLEMENT FILED 4/27/16**
On Behalf Of Beth Israel Outpatient Surgical Center, LLC
Docket Date 2016-04-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellants in the above-styled case is directed to show cause in writing, if any there be, on or before April 25, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-04-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Beth Israel Outpatient Surgical Center, LLC
Docket Date 2016-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-12-21
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-01-02
CORLCRACHG 2018-12-19
ANNUAL REPORT 2018-04-26
CORLCRACHG 2017-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State