Search icon

ORTHO-ONE, LLC

Company Details

Entity Name: ORTHO-ONE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2018 (6 years ago)
Document Number: L14000054971
FEI/EIN Number 46-4665153
Address: 1045 RIVERSIDE AVE, JACKSONVILLE, FL, 32204
Mail Address: 1045 RIVERSIDE AVE, JACKSONVILLE, FL, 32204
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1811472152 2018-10-02 2021-09-20 6100 KENNERLY RD STE 202, JACKSONVILLE, FL, 322164379, US 6100 KENNERLY RD STE 202, JACKSONVILLE, FL, 322164379, US

Contacts

Phone +1 904-619-3048
Fax 9046195753

Authorized person

Name FADY EL-BAHRI
Role MD
Phone 9045368331

Taxonomy

Taxonomy Code 207XX0005X - Sports Medicine (Orthopaedic Surgery) Physician
Is Primary Yes

Agent

Name Role Address
PowerHouse Anchor Management Consulting, I Agent 6620 Southpoint Drive S., Jacksonville, FL, 32216

Auth

Name Role Address
BAHRI FADY A Auth 1045 RIVERSIDE AVE, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 6620 Southpoint Drive S., Suite 511, Jacksonville, FL 32216 No data
REGISTERED AGENT NAME CHANGED 2021-04-30 PowerHouse Anchor Management Consulting, Inc. No data
REINSTATEMENT 2018-11-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2017-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
LC AMENDMENT 2016-10-24 No data No data
LC DISSOCIATION MEM 2014-12-22 No data No data
LC AMENDMENT 2014-07-24 No data No data

Court Cases

Title Case Number Docket Date Status
ORTHO ONE, LLC VS SURGICAL CAPITAL SOLUTIONS, INC. 2D2022-1768 2022-06-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
21-CA-5095-CI

Parties

Name ORTHO-ONE, LLC
Role Appellant
Status Active
Representations W. David Talbert, II, Esq.
Name SURGICAL CAPITAL SOLUTIONS, INC
Role Appellee
Status Active
Representations DYLAN J. THATCHER, ESQ., CRAIG E. ROTHBURD, ESQ.
Name HON. GEORGE JIROTKA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-31
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-10-11
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to file an initial brief asdirected by this court’s September 7, 2022, order.
Docket Date 2022-10-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, KELLY, and SMITH
Docket Date 2022-09-19
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2022-09-07
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2022-08-12
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-08-04
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2022-06-24
Type Misc. Events
Subtype Status Report
Description Status Report ~ CLERK OF THE CIRCUIT COURT STATUS REPORT
On Behalf Of PINELLAS CLERK
Docket Date 2022-06-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ORTHO ONE, LLC
Docket Date 2022-06-20
Type Misc. Events
Subtype Status Report
Description Status Report ~ CLERK OF THE CIRCUIT COURT STATUS REPORT
On Behalf Of PINELLAS CLERK
Docket Date 2022-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of ORTHO ONE, LLC

Documents

Name Date
ANNUAL REPORT 2024-09-20
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-11-07
REINSTATEMENT 2017-10-28
LC Amendment 2016-10-24
ANNUAL REPORT 2016-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State