Search icon

ORTHO LNN LLC

Company Details

Entity Name: ORTHO LNN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Aug 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L16000145025
FEI/EIN Number 81-5255829
Mail Address: 433 Plaza Real, Boca Raton, FL, 33432, US
Address: 4412 N. Davis Hwy, Pensacola, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role
BRENNAN, MANNA & DIAMOND, P.L. Agent

Manager

Name Role
ORTHO FLORIDA, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000039042 PERFORMANCE AND REGENERATIVE MEDICINE EXPIRED 2019-03-26 2024-12-31 No data 200 CALUSA BLVD, 300, DESTIN, FL, 32541
G17000109718 PHYSICAL AND REGENERATIVE MEDICINE EXPIRED 2017-10-04 2022-12-31 No data 200 CALUSA BLVD, 300, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-14 4412 N. Davis Hwy, Pensacola, FL 32503 No data
REGISTERED AGENT NAME CHANGED 2022-01-14 Brennan, Manna & Diamond, P.L. No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-14 800 West Monroe Street, Attn: Amanda L. Waesch, Jacksonville, FL 32202 No data
CHANGE OF MAILING ADDRESS 2021-04-06 4412 N. Davis Hwy, Pensacola, FL 32503 No data
LC AMENDMENT 2018-04-26 No data No data

Documents

Name Date
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-22
LC Amendment 2018-04-26
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-07
Florida Limited Liability 2016-08-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State