Search icon

GREATER ORLANDO ORTHOPEDIC GROUP, LLC - Florida Company Profile

Company Details

Entity Name: GREATER ORLANDO ORTHOPEDIC GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREATER ORLANDO ORTHOPEDIC 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: 12 Apr 2018 (7 years ago)
Document Number: L18000092210
FEI/EIN Number 82-5236138

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

Address: 773 Stirling Center Place, Lake Mary, FL, 32746, US
Mail Address: 773 Stirling Center Place, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1376020743 2018-07-27 2023-04-20 773 STIRLING CENTER PL, LAKE MARY, FL, 327464856, US 773 STIRLING CENTER PL, LAKE MARY, FL, 327464856, US

Contacts

Phone +1 407-977-4130
Fax 4079774139

Authorized person

Name RONALD V HUDANICH
Role MANAGING MEMBER
Phone 4079774130

Taxonomy

Taxonomy Code 207XS0114X - Adult Reconstructive Orthopaedic Surgery Physician
Is Primary Yes

Key Officers & Management

Name Role Address
HUDANICH RONALD Manager 725 RODEL COVE, SUITE 100, LAKE MARY, FL, 32746
HUDANICH RONALD Agent 773 stirling center place, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000013225 HUDANICH ORTHOPEDICS EXPIRED 2019-01-24 2024-12-31 - 725 RODEL COVE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-04 773 Stirling Center Place, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2023-05-04 773 Stirling Center Place, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-04 773 stirling center place, LAKE MARY, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-02-20
Florida Limited Liability 2018-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2556297103 2020-04-10 0491 PPP 725 RODEL CV, LAKE MARY, FL, 32746-4859
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161586
Loan Approval Amount (current) 161586
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 LAKE MARY, SEMINOLE, FL, 32746-4859
Project Congressional District FL-07
Number of Employees 12
NAICS code 621111
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 163722.53
Forgiveness Paid Date 2021-08-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State