Search icon

ORTHOPEDIC SPECIALTY INSTITUTE, PLLC - Florida Company Profile

Company Details

Entity Name: ORTHOPEDIC SPECIALTY INSTITUTE, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORTHOPEDIC SPECIALTY INSTITUTE, PLLC 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: 05 Jan 2016 (9 years ago)
Document Number: L16000003381
FEI/EIN Number 364826236

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

Address: 5400 N FEDERAL HIGHWAY, SUITE 102-104, Ft Lauderdale, FL, 33308, US
Mail Address: 4500 Newberry Road, Gainesville, FL, 32607, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOLDAS EROL MD President 5400 N FEDERAL HIGHWAY, Ft Lauderdale, FL, 33308
Needham James Chief Executive Officer 4500 Newberry Road, Gainesville, FL, 32607
Hubbard Bill Chief Operating Officer 4500 Newberry Road, Gainesville, FL, 32607
Needham James Agent 4500 Newberry Road, Gainesville, FL, 32607

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-13 5400 N FEDERAL HIGHWAY, SUITE 102-104, Ft Lauderdale, FL 33308 -
REGISTERED AGENT NAME CHANGED 2024-02-13 Needham, James -
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 4500 Newberry Road, Gainesville, FL 32607 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-06 5400 N FEDERAL HIGHWAY, SUITE 102-104, Ft Lauderdale, FL 33308 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-02-23
AMENDED ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2017-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State