Search icon

BONE AND JOINT SURGICAL SUITES, LLC - Florida Company Profile

Company Details

Entity Name: BONE AND JOINT SURGICAL SUITES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BONE AND JOINT SURGICAL SUITES, 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: 13 Aug 2021 (4 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Oct 2022 (3 years ago)
Document Number: L21000364312
FEI/EIN Number 87-2413013

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

Address: 5115 US HWY 27 N, SEBRING, FL, 33870-1323, US
Mail Address: 5115 US Highway 27N Suite 220, Sebring, FL, 33870-1323, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jansen Jade J Agent 5115 US Highway 27N Suite 220, Sebring, FL, 338701323
Jansen Jade J Admi 5115 US HWY 27 N, SEBRING, FL, 338701323
Kluesner Ellen Manager 5115 US Highway 27N Suite 220, Sebring, FL, 338701323
Alvarez Juan Medi 5115 US HWY 27 N, Sebring, FL, 33870
Dos Santos Katiuska Chief Executive Officer 5115 US HWY 27 N, Sebring, FL, 33870
Thakur Anand Auth 5115 US HWY 27 N, Sebring, FL, 33870

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-11 Jansen, Jade J -
CHANGE OF PRINCIPAL ADDRESS 2023-03-17 5115 US HWY 27 N, 220, SEBRING, FL 33870-1323 -
CHANGE OF MAILING ADDRESS 2023-03-17 5115 US HWY 27 N, 220, SEBRING, FL 33870-1323 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 5115 US Highway 27N Suite 220, Sebring, FL 33870-1323 -
LC STMNT OF RA/RO CHG 2022-10-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-10-11
AMENDED ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2023-01-30
CORLCRACHG 2022-10-27
ANNUAL REPORT 2022-04-06
Florida Limited Liability 2021-08-13

Date of last update: 01 May 2025

Sources: Florida Department of State