Search icon

COLEMAN ORTHOPAEDICS LLC - Florida Company Profile

Company Details

Entity Name: COLEMAN ORTHOPAEDICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLEMAN ORTHOPAEDICS 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: 25 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2018 (6 years ago)
Document Number: L12000070643
FEI/EIN Number 45-5357408

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

Address: 1040 GULF BREEZE PARKWAY, SUITE 209, GULF BREEZE, FL, 32561, US
Mail Address: 1040 GULF BREEZE PARKWAY, SUITE 209, GULF BREEZE, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXANDER COLEMAN C Managing Member 87 BAYBRIDGE DRIVE, GULF BREEZE, FL, 32561
Papajohn Carroll A Auth 1040 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32561
SANSOM RANDALL L Agent 87 BAYBRIDGE DRIVE, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 1040 GULF BREEZE PARKWAY, SUITE 209, GULF BREEZE, FL 32561 -
CHANGE OF MAILING ADDRESS 2022-01-25 1040 GULF BREEZE PARKWAY, SUITE 209, GULF BREEZE, FL 32561 -
REINSTATEMENT 2018-11-29 - -
REGISTERED AGENT NAME CHANGED 2018-11-29 SANSOM, RANDALL L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-06-13
REINSTATEMENT 2018-11-29
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-07-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State