Search icon

LOCAL SPINE, LLC - Florida Company Profile

Company Details

Entity Name: LOCAL SPINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOCAL SPINE, 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: 10 Oct 2017 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 10 Oct 2017 (8 years ago)
Document Number: L17000209339
FEI/EIN Number 82-3028592

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

Mail Address: 713 Sandpiper Way, NORTH PALM BEACH, FL, 33408, US
Address: 312 South Old Dixie Hwy, 101, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRIPLE C MEDICAL CORP. Agent -
TRIPLE C MEDICAL CORP. Authorized Member -
Camero Medical Enterprise INC Authorized Member 17296 SE Galway Ct, Jupiter, FL, 33469

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 312 South Old Dixie Hwy, 101, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2020-01-15 312 South Old Dixie Hwy, 101, Jupiter, FL 33458 -
REGISTERED AGENT NAME CHANGED 2020-01-15 Triple C Medical CORP -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 713 Sandpiper Way, NORTH PALM BEACH, FL 33408 -
LC AMENDMENT 2018-05-07 - -
CONVERSION 2017-10-10 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P17000058910. CONVERSION NUMBER 300000175003

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-08
DEBIT MEMO# 032520-A 2019-02-25
LC Amendment 2018-05-07
ANNUAL REPORT 2018-03-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State