Search icon

CERTIFIED SPINE AND PAIN CARE, LLC

Company Details

Entity Name: CERTIFIED SPINE AND PAIN CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2016 (8 years ago)
Document Number: L15000174197
FEI/EIN Number 475514725
Address: 1049 S STATE RD 7, Wellington, FL, 33414, US
Mail Address: 1049 S STATE RD 7, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1982389417 2023-06-21 2023-06-21 1049 S STATE ROAD 7, WELLINGTON, FL, 334146135, US 6415 LAKE WORTH RD STE 307, GREENACRES, FL, 334632906, US

Contacts

Phone +1 561-578-4582

Authorized person

Name JORGE GARCIA
Role CREDENTIALING DIRECTOR
Phone 3056060337

Taxonomy

Taxonomy Code 207LP2900X - Pain Medicine (Anesthesiology) Physician
Is Primary Yes

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300GSAHVPBGPU4Q65 L15000174197 US-FL GENERAL ACTIVE 2015-10-13

Addresses

Legal C/O MALDONADO, EDWIN W, 1211 CREEKSIDE DR, WELLINGTON, US-FL, US, 33414
Headquarters 160 Congress Park Drive Unit 101, Delray Beach, US-FL, US, 33445

Registration details

Registration Date 2022-06-24
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-06-23
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L15000174197

Agent

Name Role Address
MALDONADO EDWIN W Agent 1211 CREEKSIDE DR, WELLINGTON, FL, 33414

Manager

Name Role Address
EDWIN MALDONADO WDR Manager 1211 CREKSIDE DR, WELLINGTON, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000021538 CERTIFIED SPINE AND PAIN CARE, LLC EXPIRED 2017-02-28 2022-12-31 No data 3345 BURNS ROAD, SUITE 202, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-06-06 1049 S STATE RD 7, Wellington, FL 33414 No data
CHANGE OF MAILING ADDRESS 2019-06-06 1049 S STATE RD 7, Wellington, FL 33414 No data
REINSTATEMENT 2016-10-17 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-17 MALDONADO, EDWIN W No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-15
REINSTATEMENT 2016-10-17
Florida Limited Liability 2015-10-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State