Search icon

TAMPA BAY ORTHOPEDIC SURGERY GROUP LLC - Florida Company Profile

Company Details

Entity Name: TAMPA BAY ORTHOPEDIC SURGERY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMPA BAY ORTHOPEDIC SURGERY GROUP 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 Feb 2018 (7 years ago)
Document Number: L18000047176
FEI/EIN Number 82-4503324

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

Address: 202 S. Rome Avenue Suite 190, TAMPA, FL, 33606, US
Mail Address: 202 S. Rome Avenue Suite 190, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1417451873 2018-03-21 2018-03-21 1100 W KENNEDY BLVD, TAMPA, FL, 336061966, US 1100 W KENNEDY BLVD, TAMPA, FL, 336061966, US

Contacts

Phone +1 813-253-3111
Phone +1 813-258-6051

Authorized person

Name DR. RICHARD GALLOWAY III
Role OWNER
Phone 8134203822

Taxonomy

Taxonomy Code 207X00000X - Orthopaedic Surgery Physician
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAMPA BAY ORTHOPEDIC SURGERY GROUP 401(K) PLAN 2023 824503324 2024-05-31 TAMPA BAY ORTHOPEDIC SURGERY GROUP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621111
Sponsor’s telephone number 8134632815
Plan sponsor’s address 1100 W KENNEDY BLVD, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2024-05-31
Name of individual signing WILLIAM BULLWINKEL
Valid signature Filed with authorized/valid electronic signature
TAMPA BAY ORTHOPEDIC SURGERY GROUP 401(K) PLAN 2022 824503324 2023-09-06 TAMPA BAY ORTHOPEDIC SURGERY GROUP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621111
Sponsor’s telephone number 8134632815
Plan sponsor’s address 1100 W KENNEDY BLVD, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2023-09-07
Name of individual signing WILLIAM BULLWINKEL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Richard Galloway P Chief Executive Officer 202 S. Rome Ave., TAMPA, FL, 33606
Bullwinkel William Chief Financial Officer 202 S. Rome Ave. Suite 202, TAMPA, FL, 33606
GALLOWAY RICHARD PIII Agent 202 S. Rome Ave, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000039817 TBOSG EXPIRED 2019-03-27 2024-12-31 - 1100 W. KENNEDY BLVD., TAMPA, FL, 33606
G18000039127 TAMPA BAY ORTHOPEDIC AND SPINE GROUP ACTIVE 2018-03-24 2028-12-31 - 202 SOUTH ROME AVE, SUITE 190, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-13 202 S. Rome Avenue, Suite 200, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2025-02-13 202 S. Rome Avenue, Suite 200, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-13 202 S. Rome Ave, Suite 200, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 202 S. Rome Ave, Suite 202, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 202 S. Rome Avenue Suite 190, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2023-02-01 202 S. Rome Avenue Suite 190, TAMPA, FL 33606 -

Court Cases

Title Case Number Docket Date Status
TAMPA BAY ORTHOPEDIC SURGERY GROUP, LLC, ET AL. VS METROPOLITAN CASUALTY INSURANCE COMPANY 2D2022-3626 2022-11-04 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CC-016569

Parties

Name LILLIAN ALMODOVAR
Role Appellant
Status Active
Name TAMPA BAY ORTHOPEDIC SURGERY GROUP LLC
Role Appellant
Status Active
Representations CHAD A. BARR, ESQ.
Name D/B/A TAMPA BAY ORTHOPEDIC & SPINE GROUP
Role Appellant
Status Active
Name METROPOLITAN CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations SCOTT W. DUTTON, ESQ., KIMBERLY A. SANDEFER, ESQ., REBECCA O' DELL DELANEY, ESQ., CATHERINE ARPEN, ESQ.
Name HONORABLE MICHAEL C. BAGGE-HERNANDEZ
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-08
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
Docket Date 2023-01-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TAMPA BAY ORTHOPEDIC SURGERY GROUP, LLC
Docket Date 2023-06-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-06-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-22
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-06-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TAMPA BAY ORTHOPEDIC SURGERY GROUP, LLC
Docket Date 2023-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2023-06-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TAMPA BAY ORTHOPEDIC SURGERY GROUP, LLC
Docket Date 2023-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served within 60 days from the date of this order.
Docket Date 2023-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TAMPA BAY ORTHOPEDIC SURGERY GROUP, LLC
Docket Date 2023-02-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 10 PAGES - REDACTED ADDITION
Docket Date 2023-02-10
Type Record
Subtype Record on Appeal
Description Received Records ~ HERNANDEZ - 1083 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-02-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served within 60 days from the date of this order.
Docket Date 2022-12-07
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of METROPOLITAN CASUALTY INSURANCE COMPANY
Docket Date 2022-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-11-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal ~ with response to fee order. vh
On Behalf Of TAMPA BAY ORTHOPEDIC SURGERY GROUP, LLC
Docket Date 2022-11-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of TAMPA BAY ORTHOPEDIC SURGERY GROUP, LLC
Docket Date 2022-11-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-20
Florida Limited Liability 2018-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5266558307 2021-01-25 0455 PPS 1100 W Kennedy Blvd, Tampa, FL, 33606-1966
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59293.87
Loan Approval Amount (current) 59293.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33606-1966
Project Congressional District FL-14
Number of Employees 12
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59909.55
Forgiveness Paid Date 2022-02-14
6529297106 2020-04-14 0455 PPP 1100 W. KENNEDY BLVD, TAMPA, FL, 33606-1966
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73000
Loan Approval Amount (current) 73000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33606-1966
Project Congressional District FL-14
Number of Employees 10
NAICS code 621491
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73780
Forgiveness Paid Date 2021-05-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State