Search icon

ORTHO NEURO SURGICAL LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

ORTHO NEURO SURGICAL 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: 05 Dec 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Jan 2020 (5 years ago)
Document Number: L17000248370
FEI/EIN Number 82-3608315

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

Address: 7916 Evolutions Way, Suite 200, Trinity, FL, 34209, US
Mail Address: 7916 Evolutions Way, Suite 200, Trinity, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Blackburn Charles W Agent 7916 Evolutions Way, Suite 200, Trinity, FL, 34655
ORTHO NEURO MANAGEMENT LLC Manager -

Form 5500 Series

Employer Identification Number (EIN):
823608315
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 7916 Evolutions Way, Suite 200, Trinity, FL 34209 -
CHANGE OF MAILING ADDRESS 2022-04-22 7916 Evolutions Way, Suite 200, Trinity, FL 34209 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 7916 Evolutions Way, Suite 200, Trinity, FL 34655 -
REGISTERED AGENT NAME CHANGED 2020-06-17 Blackburn, Charles W -
LC AMENDMENT 2020-01-31 - -
LC AMENDMENT 2019-11-04 - -
LC STMNT OF RA/RO CHG 2019-09-05 - -
REINSTATEMENT 2018-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
Omar Kabaa and Nadia Al Hadri, Appellant(s) v. Ortho Neuro Surgical, LLC, and Christopher Gleis, M. D., Appellee(s). 2D2024-2425 2024-10-21 Open
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-008159

Parties

Name Omar Kabaa
Role Appellant
Status Active
Representations Brian James Lee
Name Nadia Al Hadri
Role Appellant
Status Active
Representations Brian James Lee
Name ORTHO NEURO SURGICAL LLC
Role Appellee
Status Active
Representations Ethen Rubin Shapiro, Elise Jordan Berry, Marie Attaway Borland
Name CHRISTOPHER GLEIS, M.D. PLLC
Role Appellee
Status Active
Name Hon. Mark R Wolfe
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellants' motion for extension of time is granted, and the initial brief shall be served by December 11, 2024.
View View File
Docket Date 2024-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Omar Kabaa
Docket Date 2024-10-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-10-21
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Omar Kabaa
Docket Date 2024-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2025-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by January 10, 2025. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2025-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Omar Kabaa
Docket Date 2024-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by January 3, 2025.
View View File
Docket Date 2024-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Omar Kabaa
Docket Date 2024-10-21
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-17
LC Amendment 2020-01-31
LC Amendment 2019-11-04
CORLCRACHG 2019-09-05
ANNUAL REPORT 2019-04-08

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10833.00
Total Face Value Of Loan:
10833.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10833
Current Approval Amount:
10833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10919.36
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10062.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State