Search icon

ORLANDO INTEGRATIVE MEDICINE, LLC

Company Details

Entity Name: ORLANDO INTEGRATIVE MEDICINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Dec 2016 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L16000231678
FEI/EIN Number 814825416
Address: 1954 W SR 426, STE 1112, Oviedo, FL, 32765, US
Mail Address: 1954 W SR 426, STE 1112, Oviedo, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1285119073 2018-09-27 2018-09-27 1954 W SR 426 STE 1112, OVIEDO, FL, 327658831, US 1954 W SR 426 STE 1112, OVIEDO, FL, 327658831, US

Contacts

Phone +1 407-890-9651
Fax 4078909660

Authorized person

Name DR. ROBERT RAOUF ABRAHAM
Role CEO
Phone 3212173986

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
Is Primary Yes

Agent

Name Role Address
ABRAHAM ROBERT R Agent 545 S KELLER RD., ORLANDO, FL, 32810

Chief Executive Officer

Name Role Address
ABRAHAM ROBERT R Chief Executive Officer 545 S KELLER RD. UNIT 2411, ORLANDO, FL, 32810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000019531 CRYONEXT INTEGRATIVE HEALTHCARE EXPIRED 2017-02-22 2022-12-31 No data 1954 W STATE RD 426 #1112, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 1954 W SR 426, STE 1112, Oviedo, FL 32765 No data
CHANGE OF MAILING ADDRESS 2017-04-30 1954 W SR 426, STE 1112, Oviedo, FL 32765 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000503320 ACTIVE 2020-CA-001057-O ORANGE COUNTY CIRCUIT COURT 2021-10-06 2026-10-06 $66766.38 PRIMEMED LAKE NONA LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
Florida Limited Liability 2016-12-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State