Search icon

FLORIDA ORTHOCARE NETWORK, LLC

Company Details

Entity Name: FLORIDA ORTHOCARE NETWORK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Sep 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 May 2017 (8 years ago)
Document Number: L15000159441
FEI/EIN Number 30-0885067
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

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1346920881 2023-07-19 2023-07-19 6415 LAKE WORTH RD STE 302, GREENACRES, FL, 334632906, US 6415 LAKE WORTH RD STE 101, GREENACRES, FL, 334633009, US

Contacts

Phone +1 561-570-2501

Authorized person

Name JOHN PAPA
Role PRESIDENT
Phone 5615374526

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
Is Primary Yes

Agent

Name Role Address
Silverman Bain, LLP Agent 1001 W Yamato Road, Boca Raton, FL, 33431

Manager

Name Role
FLORIDA ORTHOCARE NETWORK HOLDINGS, LLC Manager

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-14 Silverman Bain, LLP No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 1001 W Yamato Road, Suite 311, Boca Raton, FL 33431 No data
CHANGE OF PRINCIPAL ADDRESS 2022-07-12 4971 LE CHALET BLVD, BOYNTON BEACH, FL 33436 No data
CHANGE OF MAILING ADDRESS 2022-04-29 4971 LE CHALET BLVD, BOYNTON BEACH, FL 33436 No data
LC AMENDMENT 2017-05-02 No data No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State