Search icon

ORTHOPEDIC CENTER OF PALM BEACH COUNTY LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ORTHOPEDIC CENTER OF PALM BEACH COUNTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Oct 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: L18000254378
FEI/EIN Number 57-1162559
Address: 180 JFK DR STE 100, ATLANTIS, FL, 33462, US
Mail Address: 180 JFK DR STE 100, ATLANTIS, FL, 33462, US
ZIP code: 33462
City: Lake Worth
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DINOLFO CHRISTOPHER Manager 180 JFK DR STE 100, ATLANTIS, FL, 33462
GOLDENBERG DIANNE Manager 180 JFK DR STE 100, ATLANTIS, FL, 33462
Esq Paul E Agent 400 N Lombardy Loop, St Johns, FL, 32259

National Provider Identifier

NPI Number:
1255170544
Certification Date:
2024-05-24

Authorized Person:

Name:
CARLA SALDARRIAGA
Role:
CREDENTIALING
Phone:

Taxonomy:

Selected Taxonomy:
207X00000X - Orthopaedic Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
8334642037
Fax:
5612571922

Legal Entity Identifier

LEI Number:
254900KABABLI3DJVQ44

Registration Details:

Initial Registration Date:
2025-04-23
Next Renewal Date:
2026-04-23
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
571162559
Plan Year:
2016
Number Of Participants:
102
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
57
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000032139 OC CONSULTING ACTIVE 2025-03-05 2030-12-31 - 180 JOHN F KENNEDY DR, SUITE 100, ATLANTIS, FL, 33462

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-05-01 - -
REGISTERED AGENT NAME CHANGED 2023-03-27 Esq, Paul E. Risner -
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 400 N Lombardy Loop, St Johns, FL 32259 -
REINSTATEMENT 2020-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CONVERSION 2018-10-31 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P03000043410. CONVERSION NUMBER 700000186457

Court Cases

Title Case Number Docket Date Status
HARRY FRANCIS KIMMEL and EVELYN GANUB KIMMEL, Appellant(s) v. JFK MEDICAL CENTER LIMITED PARTNERSHIP, et al., Appellee(s). 4D2024-2471 2024-09-23 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2020CA000431

Parties

Name Harry Francis Kimmel
Role Appellant
Status Active
Representations Michael Hamilton Kugler
Name Evelyn Ganub Kimmel
Role Appellant
Status Active
Representations Michael Hamilton Kugler
Name JFK MEDICAL CENTER LIMITED PARTNERSHIP
Role Appellee
Status Active
Representations David Andrew Kirsch, Jaclyn A. Rozental, Alyssa Mara Reiter
Name JFK Medical Center
Role Appellee
Status Active
Name ORTHOPEDIC CENTER OF PALM BEACH COUNTY LLC
Role Appellee
Status Active
Name Michael Cohen, M.D.
Role Appellee
Status Active
Representations David Andrew Kirsch
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Gerard Joseph Curley Jr.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-10-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JFK Medical Center Limited Partnership
Docket Date 2024-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-30
Type Record
Subtype Record on Appeal
Description Record on Appeal; Pages 1-3,457
On Behalf Of Palm Beach Clerk
Docket Date 2024-12-26
Type Response
Subtype Response
Description Response to Order to Show Cause and Motion for Extension of time to file Initial Brief
On Behalf Of JFK Medical Center Limited Partnership
Docket Date 2024-12-16
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 26, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief and the record-on-appeal have not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and record-on-appeal are filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-12-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss for Lack of Prosecution
Docket Date 2024-11-21
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit Record on Appeal
On Behalf Of Palm Beach Clerk

Documents

Name Date
ANNUAL REPORT 2024-04-29
LC Amendment 2023-05-01
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-20
REINSTATEMENT 2020-10-06
ANNUAL REPORT 2019-04-01
Florida Limited Liability 2018-10-31

Paycheck Protection Program

Jobs Reported:
117
Initial Approval Amount:
$1,374,480
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,374,480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,392,959.12
Servicing Lender:
Modern Bank, National Association
Use of Proceeds:
Payroll: $1,374,478
Utilities: $1
Jobs Reported:
112
Initial Approval Amount:
$1,327,422.5
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,327,422.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,341,286.69
Servicing Lender:
Modern Bank, National Association
Use of Proceeds:
Payroll: $1,327,422.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State