Search icon

PROVIDENT ORTHOPEDIC AND SPORTS MEDICINE CENTER LLC

Company Details

Entity Name: PROVIDENT ORTHOPEDIC AND SPORTS MEDICINE CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 May 2016 (9 years ago)
Document Number: L16000108711
FEI/EIN Number 812757988
Address: 801 Marshall Farms Rd, Ocoee, FL, 34761, US
Mail Address: 11042 LAKE BUTLER BLVD, WINDERMERE, FL, 34786, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1952750713 2016-06-11 2024-09-14 801 MARSHALL FARMS RD, OCOEE, FL, 347613316, US 801 MARSHALL FARMS RD, OCOEE, FL, 347613316, US

Contacts

Phone +1 407-906-3621
Fax 4076143171

Authorized person

Name PAUL F SHULER
Role MANAGER
Phone 9203448665

Taxonomy

Taxonomy Code 207X00000X - Orthopaedic Surgery Physician
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PFS PENSION PLAN 2019 812757988 2020-10-12 PROVIDENT ORTHOPEDIC AND SPORTS MEDICINE CENTER 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621111
Sponsor’s telephone number 4079063621
Plan sponsor’s address 11042 LAKE BUTLER BLVD., WINDERMERE, FL, 34786
PFS PENSION PLAN 2018 812757988 2019-10-15 PROVIDENT ORTHOPEDIC AND SPORTS MEDICINE CENTER 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621111
Sponsor’s telephone number 4079063621
Plan sponsor’s address 11042 LAKE BUTLER BLVD., WINDERMERE, FL, 34786

Agent

Name Role Address
SHULER PAUL F Agent 11042 LAKE BUTLER BLVD, WINDERMERE, FL, 34786

Manager

Name Role Address
SHULER PAUL F Manager 11042 LAKE BUTLER BLVD, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-04 801 Marshall Farms Rd, Ocoee, FL 34761 No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-06
Florida Limited Liability 2016-05-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State