Search icon

ORTHO PNN LLC - Florida Company Profile

Company Details

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

ORTHO PNN 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: 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: 08 Jun 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Apr 2018 (7 years ago)
Document Number: L17000125583
FEI/EIN Number 82-1819608

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

Mail Address: 433 Plaza Real, Boca Raton, FL, 33432, US
Address: 7600 SW 87 AVE, SUITE 102, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
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
G23000142525 MIAMI ORTHOPEDIC CENTER ACTIVE 2023-11-22 2028-12-31 - 433 PLAZA REAL, SUITE 275, BOCA RATON, FL, 33432
G23000137250 MIAMI SPORTS MEDICINE ACTIVE 2023-11-08 2028-12-31 - 433 PLAZA REAL, SUITE 275, BOCA RATON, FL, 33432
G17000109708 MIAMI ORTHOPAEDIC CENTER ACTIVE 2017-10-04 2027-12-31 - 7600 SW 87 AVE, 102, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 5210 Belfort Road, Attn: Amanda L. Waesch, Suite 400, Jacksonville, FL 32256 -
REGISTERED AGENT NAME CHANGED 2024-01-29 Brennan, Manna & Diamond, P.L. -
CHANGE OF MAILING ADDRESS 2021-04-07 7600 SW 87 AVE, SUITE 102, MIAMI, FL 33173 -
LC AMENDMENT 2018-04-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
AMENDED ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-11
LC Amendment 2018-04-26
ANNUAL REPORT 2018-04-13

Date of last update: 02 May 2025

Sources: Florida Department of State