Search icon

CENTRAL ORTHOPEDICS AND NEUROSURGICAL LLC - Florida Company Profile

Company Details

Entity Name: CENTRAL ORTHOPEDICS AND NEUROSURGICAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRAL ORTHOPEDICS AND NEUROSURGICAL 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: 10 Jun 2014 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 03 Aug 2015 (10 years ago)
Document Number: L14000093604
FEI/EIN Number 47-1770864

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

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
G15000015345 SUMMIT SPINE GROUP ACTIVE 2015-02-11 2025-12-31 - 1007 N FEDERAL HIGHWAY STE 500, FORT LAUDERDALE, FL, 33304
G14000064468 BAYVIEW INTERVENTIONAL SPINE GROUP EXPIRED 2014-06-23 2019-12-31 - 501 NORTH ORLANDO AVENUE, SUITE 313, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-21 - -
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 DISSOCIATION MEM 2015-08-03 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-17
AMENDED ANNUAL REPORT 2018-12-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-28

Date of last update: 02 May 2025

Sources: Florida Department of State