Search icon

SPINE CIN OF WEST PALM, LLC - Florida Company Profile

Company Details

Entity Name: SPINE CIN OF WEST PALM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPINE CIN OF WEST PALM, 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: 21 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2019 (6 years ago)
Document Number: L17000259896
FEI/EIN Number 82-3859076

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

Address: 4440 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 4440 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARE OF FL MSO, LLC Manager -
Hannon John Auth 102 Woodmont Blvd, Nashville, TN, 37205
CORPORATION SERVICE COMPANY Agent -

National Provider Identifier

NPI Number:
1275041147
Certification Date:
2020-02-14

Authorized Person:

Name:
EDWARD LELAND HUTTON EADIE
Role:
PE SPECIALIST
Phone:

Taxonomy:

Selected Taxonomy:
207XS0117X - Orthopaedic Surgery of the Spine Physician
Is Primary:
No
Selected Taxonomy:
207X00000X - Orthopaedic Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
6153860067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-19 4440 PGA BOULEVARD, SUITE 600A, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2020-02-19 4440 PGA BOULEVARD, SUITE 600A, PALM BEACH GARDENS, FL 33410 -
REINSTATEMENT 2019-10-09 - -
REGISTERED AGENT NAME CHANGED 2019-10-09 CORPORATION SERVICE COMPANY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC STMNT OF RA/RO CHG 2019-07-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-25 1201 HAYS ST, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-19
REINSTATEMENT 2019-10-09
CORLCRACHG 2019-07-25
ANNUAL REPORT 2018-06-28
Florida Limited Liability 2017-12-21

Date of last update: 02 Jun 2025

Sources: Florida Department of State