Search icon

ORTHO ENN LLC - Florida Company Profile

Company Details

Entity Name: ORTHO ENN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORTHO ENN 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Mar 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000052937
FEI/EIN Number 81-2376571

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

Mail Address: 433 Plaza Real, Boca Raton, FL, 33432, US
Address: 1040 Gulf Breeze Parkway, Gulf Breeze, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role
ORTHO FLORIDA, LLC Manager
BRENNAN, MANNA & DIAMOND, P.L. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000101129 SOUTH MIAMI WALK IN ORTHOPEDICS EXPIRED 2016-09-15 2021-12-31 - 751 PARK OF COMMERCE DRIVE, SUITE 112, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-13 1040 Gulf Breeze Parkway, Suite 200, Gulf Breeze, FL 32561 -
CHANGE OF MAILING ADDRESS 2022-01-13 1040 Gulf Breeze Parkway, Suite 200, Gulf Breeze, FL 32561 -
REGISTERED AGENT NAME CHANGED 2022-01-13 Brennan, Manna & Diamond, P.L. -
REGISTERED AGENT ADDRESS CHANGED 2022-01-13 800 West Monroe Street, Attn: Amanda L. Waesch, Jacksonville, FL 32202 -
LC AMENDMENT 2018-04-26 - -

Documents

Name Date
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-03-31
AMENDED ANNUAL REPORT 2020-07-24
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-24
LC Amendment 2018-04-26
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-07
Florida Limited Liability 2016-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State