Entity Name: | ORTHOPEDIC & SPINE INSTITUTE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ORTHOPEDIC & SPINE INSTITUTE 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. |
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: | 17 May 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L12000066934 |
FEI/EIN Number |
46-0813197
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1515 N FEDERAL HIGHWAY, BOCA RATON, FL, 33432, US |
Mail Address: | 1515 N FEDERAL HIGHWAY, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PPMS, INC. | Agent | - |
Brown Gary | Manager | 1515 N Federal Highway, Boca Raton, FL, 33432 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000034820 | ORTHOSPINE INSTITUTE | ACTIVE | 2020-03-23 | 2025-12-31 | - | 2295 NW CORPORATE BLVD., SUITE 110, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-08 | 1515 N Federal Highway, Suite 305, Boca Raton, FL 33432 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-24 | 1515 N FEDERAL HIGHWAY, SUITE 305, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2021-08-24 | 1515 N FEDERAL HIGHWAY, SUITE 305, BOCA RATON, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | PPMS | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-02 |
AMENDED ANNUAL REPORT | 2021-09-08 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-02-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State