Search icon

ORTHOREX LLC

Company Details

Entity Name: ORTHOREX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 16 Aug 2018 (7 years ago)
Date of dissolution: 20 Sep 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Sep 2021 (3 years ago)
Document Number: L18000196932
FEI/EIN Number 83-1761272
Address: 1044 Edgewood Ave S, Jacksonville, FL 32205
Mail Address: 1044 Edgewood Ave S, Jacksonville, FL 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
EM, DA-VI J Agent 1044 Edgewood Ave S, Jacksonville, FL 32205

President

Name Role Address
EM, DA-VI J President 1044 Edgewood Ave S, Jacksonville, FL 32205

Chief Executive Officer

Name Role Address
EM, DA-VI J Chief Executive Officer 1044 Edgewood Ave S, Jacksonville, FL 32205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000145572 BLOOM VEGAN BODEGA ACTIVE 2020-11-12 2025-12-31 No data 1044 EDGEWOOD AVE S, JACKSONVILLE, FL, 32205
G19000078195 HAPPY BURGER EXPIRED 2019-07-19 2024-12-31 No data 1044 EDGEWOOD AVE S, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-20 No data No data
LC DISSOCIATION MEM 2021-06-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 1044 Edgewood Ave S, Jacksonville, FL 32205 No data
CHANGE OF MAILING ADDRESS 2019-04-30 1044 Edgewood Ave S, Jacksonville, FL 32205 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 1044 Edgewood Ave S, Jacksonville, FL 32205 No data
MERGER 2018-10-15 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000186145

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000582530 TERMINATED 1000000906895 DUVAL 2021-11-08 2041-11-10 $ 2,058.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-20
CORLCDSMEM 2021-06-14
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-30
Merger 2018-10-15
Florida Limited Liability 2018-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3642528402 2021-02-05 0491 PPP 1044 Edgewood Ave S, Jacksonville, FL, 32205-5343
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20567
Loan Approval Amount (current) 20567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32205-5343
Project Congressional District FL-04
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20750.13
Forgiveness Paid Date 2022-01-03

Date of last update: 17 Feb 2025

Sources: Florida Department of State