Search icon

ORTHOPEDIC & SPINE INSTITUTE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
PPMS, INC. Agent -
Brown Gary Manager 1515 N Federal Highway, Boca Raton, FL, 33432

Fictitious Names

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

Events

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 -

Documents

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