Search icon

INTEGRITY SPINE AND ORTHOPEDICS/BT MEDICAL, LLC - Florida Company Profile

Company Details

Entity Name: INTEGRITY SPINE AND ORTHOPEDICS/BT MEDICAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTEGRITY SPINE AND ORTHOPEDICS/BT MEDICAL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Feb 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L18000048932
FEI/EIN Number APPLIED FOR

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

Address: 4235 SUNBEAM RD #300, JACKSONVILLE, FL, 32257, US
Mail Address: PO BOX 550695, JACKSONVILLE, FL, 32255, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERRY J. GORDON Manager 4235 SUNBEAM RD #300, JACKSONVILLE, FL, 32257
SIDNEY S. SIMMONS, P.L. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT AND NAME CHANGE 2020-05-08 INTEGRITY SPINE AND ORTHOPEDICS/BT MEDICAL, LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-05-08 562 PARK ST #300, JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 2020-05-08 4235 SUNBEAM RD #300, JACKSONVILLE, FL 32257 -
REGISTERED AGENT NAME CHANGED 2020-05-08 SIDNEY S. SIMMONS, P.L. -
CHANGE OF PRINCIPAL ADDRESS 2020-05-08 4235 SUNBEAM RD #300, JACKSONVILLE, FL 32257 -
REINSTATEMENT 2019-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-17
LC Amendment and Name Change 2020-05-08
REINSTATEMENT 2019-10-30
Florida Limited Liability 2018-02-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State