Search icon

ORTHO NEURO SURGICAL LLC - Florida Company Profile

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 (7 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ORTHO NEURO SURGICAL LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 823608315 2024-05-09 ORTHO NEURO SURGICAL LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 7273123813
Plan sponsor’s address 8147 COPERNICUS WAY STE 103, TRINITY, FL, 34655

Signature of

Role Plan administrator
Date 2024-05-09
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ORTHO NEURO SURGICAL LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 823608315 2023-06-01 ORTHO NEURO SURGICAL LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 7273123813
Plan sponsor’s address 8147 COPERNICUS WAY STE 103, TRINITY, FL, 34655

Signature of

Role Plan administrator
Date 2023-06-01
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ORTHO NEURO SURGICAL LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 823608315 2022-04-18 ORTHO NEURO SURGICAL LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 7273123813
Plan sponsor’s address 8147 COPERNICUS WAY STE 103, TRINITY, FL, 34655

Signature of

Role Plan administrator
Date 2022-04-18
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ORTHO NEURO SURGICAL LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 823608315 2021-04-21 ORTHO NEURO SURGICAL LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 7273123813
Plan sponsor’s address 8147 COPERNICUS WAY STE 103, TRINITY, FL, 34655

Signature of

Role Plan administrator
Date 2021-04-21
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ORTHO NEURO SURGICAL LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 823608315 2020-04-14 ORTHO NEURO SURGICAL LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 7273123813
Plan sponsor’s address 8147 COPERNICUS WAY STE 103, NEW PORT RICHEY, FL, 34655

Signature of

Role Plan administrator
Date 2020-04-14
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ORTHO NEURO SURGICAL LLC 401 K PROFIT SHARING PLAN TRUST 2018 823608315 2019-05-30 ORTHO NEURO SURGICAL LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 7273123813
Plan sponsor’s address 8147 COPERNICUS WAY STE 103, NEW PORT RICHEY, FL, 34655

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-30
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4962328307 2021-01-23 0455 PPS 8147 Copernicus Way Ste 103, Trinity, FL, 34655-1796
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Trinity, PASCO, FL, 34655-1796
Project Congressional District FL-12
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10062.22
Forgiveness Paid Date 2021-09-10
1992897206 2020-04-15 0455 PPP 8147 Copernicus Way Ste 102, Trinity, FL, 34655-1796
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10833
Loan Approval Amount (current) 10833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Trinity, PASCO, FL, 34655-1796
Project Congressional District FL-12
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10919.36
Forgiveness Paid Date 2021-02-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State