Search icon

FLORIDA ORTHOCARE NETWORK, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA ORTHOCARE NETWORK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA ORTHOCARE NETWORK, 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: 18 Sep 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 May 2017 (8 years ago)
Document Number: L15000159441
FEI/EIN Number 30-0885067

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

Mail Address: 4971 Le Chalet Blvd, Boynton Beach, FL, 33436, US
Address: 4971 LE CHALET BLVD, BOYNTON BEACH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Silverman Bain, LLP Agent 1001 W Yamato Road, Boca Raton, FL, 33431
FLORIDA ORTHOCARE NETWORK HOLDINGS, LLC Manager -

National Provider Identifier

NPI Number:
1346920881
Certification Date:
2023-07-19

Authorized Person:

Name:
JOHN PAPA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261Q00000X - Clinic/Center
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-14 Silverman Bain, LLP -
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 1001 W Yamato Road, Suite 311, Boca Raton, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-12 4971 LE CHALET BLVD, BOYNTON BEACH, FL 33436 -
CHANGE OF MAILING ADDRESS 2022-04-29 4971 LE CHALET BLVD, BOYNTON BEACH, FL 33436 -
LC AMENDMENT 2017-05-02 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
LC Amendment 2017-05-02
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State