Search icon

OPTIMUM ORTHOPEDICS & SPINE, LLC. - Florida Company Profile

Company Details

Entity Name: OPTIMUM ORTHOPEDICS & SPINE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OPTIMUM ORTHOPEDICS & SPINE, 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: 08 Jul 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Dec 2014 (10 years ago)
Document Number: L14000107899
FEI/EIN Number 47-1281467

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

Address: 804 SE Portage Avenue, Port St. Lucie, FL, 34984, US
Mail Address: 804 SE Portage Avenue, Port St. Lucie, FL, 34984, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEARSON HAROLD WMD Manager 804 SE Portage Avenue, Port St. Lucie, FL, 34984
PEARSON PATRICIA L Manager 804 SE Portage Avenue, Port St. Lucie, FL, 34984
PEARSON PATRICIA Agent 804 SE Portage Avenue, Port St. Lucie, FL, 34984

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 804 SE Portage Avenue, Port St. Lucie, FL 34984 -
CHANGE OF MAILING ADDRESS 2022-03-29 804 SE Portage Avenue, Port St. Lucie, FL 34984 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 804 SE Portage Avenue, Port St. Lucie, FL 34984 -
LC AMENDMENT 2014-12-04 - -
LC AMENDMENT 2014-10-27 - -
REGISTERED AGENT NAME CHANGED 2014-10-27 PEARSON, PATRICIA -

Court Cases

Title Case Number Docket Date Status
DIRECT GENERAL INSURANCE COMPANY VS FATIMA DIAZ, ORLANDO INJURY CENTER, INC. AND OPTIMUM ORTHOPEDICS & SPINE, LLC. 6D2023-1904 2023-02-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-006950

Parties

Name DIRECT GENERAL INSURANCE COMPANY
Role Appellant
Status Active
Representations ROBERT K. SAVAGE, ESQ., TRAVIS MEHLER, ESQ., ALFRED VILLOCH, III, ESQ.
Name FATIMA DIAZ
Role Appellee
Status Active
Representations CHAD A. BARR, ESQ., AIMEE GUNNELLS, ESQ., DOUGLAS H. STEIN, ESQ.
Name ORLANDO INJURY CENTER,INC
Role Appellee
Status Active
Name OPTIMUM ORTHOPEDICS & SPINE, LLC.
Role Appellee
Status Active
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING ATTORNEY'S FEES (F1) ~ ORDERED that Appellee Orlando Injury Center, Inc.’s Motion for Attorney’s Fees, filed on July 7, 2022, is granted and the above-styled cause is hereby remanded to the Circuit Court for Orange County, Florida, pursuant to Florida Rule of Appellate Procedure 9.400(b) to determine and assess reasonable attorney’s fees for this appeal.
Docket Date 2024-03-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2024-03-01
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ APPELLEE ORLANDO INJURY CENTER, INC.'SMOTION FOR STATUS REVIEW
On Behalf Of FATIMA DIAZ
Docket Date 2023-02-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DIRECT GENERAL INSURANCE COMPANY
Docket Date 2023-02-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
DIRECT GENERAL INSURANCE COMPANY VS FATIMA DIAZ, ORLANDO INJURY CENTER, INC., AND OPTIMUM ORTHOPEDICS & SPINE, LLC 5D2021-2325 2021-09-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-006950

Parties

Name DIRECT GENERAL INSURANCE COMPANY
Role Appellant
Status Active
Representations William J. McFarlane, III, Alfred Villoch, Robert Savage
Name OPTIMUM ORTHOPEDICS & SPINE, LLC.
Role Appellee
Status Active
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name Stacey Pectol
Role Lower Tribunal Clerk
Status Active
Name Fatima Diaz
Role Appellee
Status Active
Representations Douglas H. Stein, Aimee A. Gunnells, Chad A. Barr, David B. Alexander
Name ORLANDO INJURY CENTER,INC
Role Appellee
Status Active

Docket Entries

Docket Date 2022-04-01
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Direct General Insurance Company
Docket Date 2023-01-27
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2023-01-27
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6TH DCA
Docket Date 2022-12-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Direct General Insurance Company
Docket Date 2022-11-29
Type Record
Subtype Record on Appeal
Description Received Records ~ CORRECTED; 1480 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-11-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DIRECTIONS WITH LT CLERK
On Behalf Of Direct General Insurance Company
Docket Date 2022-11-14
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected ~ AA W/IN 10 DYS CAUSE SECOND CORRECTED ROA TO BE TRANSMITTED...
Docket Date 2022-10-20
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-09-26
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF REPLY BRIEF TOTHE ANSWER BRIEF FILED BY APPELLEE, ORLANDO INJURYCENTER, INC.
On Behalf Of Direct General Insurance Company
Docket Date 2022-09-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ TO BOTH ANSWER BRIEFS
On Behalf Of Direct General Insurance Company
Docket Date 2022-09-13
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of Direct General Insurance Company
Docket Date 2022-09-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ WITHDRAWN PER 9/26 NOTICE
On Behalf Of Direct General Insurance Company
Docket Date 2022-08-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, FATIMA DIAZ
On Behalf Of Fatima Diaz
Docket Date 2022-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF FOR AE, DIAZ BY 8/29; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2022-07-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Fatima Diaz
Docket Date 2022-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, FATIMA DIAZ
On Behalf Of Fatima Diaz
Docket Date 2022-07-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, ORLANDO INJURY CENTER, INC.
On Behalf Of Fatima Diaz
Docket Date 2022-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ALL ANSWER BRFS BY 7/29; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Fatima Diaz
Docket Date 2022-05-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 7/1
Docket Date 2022-05-11
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ MOT FOR EOT TO FILE CORRECTED ROA DENIED AS MOOT; A RULING ON AE'S MOT EOT WILL ISSUE SEPARATELY
Docket Date 2022-05-10
Type Record
Subtype Record on Appeal
Description Received Records ~ CORRECTED; 1483 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-05-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE CORRECTED ROA; DENIED AS MOOT PER 5/11 ORDER
On Behalf Of Direct General Insurance Company
Docket Date 2022-05-04
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 5 DYS FILE MOT EOT...; NTC OF FILING ACKNOWLEDGED
Docket Date 2022-05-03
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2022-05-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DIRECTIONS FOR CORRECTED ROA W/ LT CLERK
On Behalf Of Direct General Insurance Company
Docket Date 2022-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Fatima Diaz
Docket Date 2022-04-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/29
On Behalf Of Fatima Diaz
Docket Date 2022-04-20
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2022-04-19
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO COMPLETE CORRECTED ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-03-25
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of Direct General Insurance Company
Docket Date 2022-03-25
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected ~ CORRECTED ROA BY 4/18
Docket Date 2022-03-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 1475 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-03-11
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-03-11
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2022-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 4/1
Docket Date 2022-01-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Direct General Insurance Company
Docket Date 2022-01-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Direct General Insurance Company
Docket Date 2022-01-27
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2021-11-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FINAL ORDER ATTACHED PER 11/9/21 ORDER
On Behalf Of Direct General Insurance Company
Docket Date 2021-11-09
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ JURISDICTION IS RELINQUISHED TO THE LOWER TRIBUNAL UNTIL 12/8
Docket Date 2021-11-03
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Direct General Insurance Company
Docket Date 2021-11-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-11-01
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum ~ WITHDRAWN PER 11/9 ORDER
Docket Date 2021-10-12
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FOR LACK OF JURISDICTION; 9/21 MOTION FOR ATTY'S FEES IS CONDITIONALLY GRANTED; WITHDRAWN PER 11/9 ORDER
Docket Date 2021-10-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-09-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Fatima Diaz
Docket Date 2021-09-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Fatima Diaz
Docket Date 2021-09-21
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS RE: DISMISS FOR LACK OF JURIS...
Docket Date 2021-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-09-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Direct General Insurance Company
Docket Date 2021-09-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-09-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/13
On Behalf Of Direct General Insurance Company
Docket Date 2021-09-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5776347307 2020-04-30 0491 PPP 450 Wsr 434, Longwood, FL, 32750
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32750-2600
Project Congressional District FL-07
Number of Employees 4
NAICS code 621111
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 100942.47
Forgiveness Paid Date 2021-04-19
5436158505 2021-02-27 0491 PPS 450 W State Road 434, Longwood, FL, 32750-5118
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63000
Loan Approval Amount (current) 63000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32750-5118
Project Congressional District FL-07
Number of Employees 4
NAICS code 621111
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 63541.97
Forgiveness Paid Date 2022-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State