Entity Name: | ORTHOPAEDIC SURGERY CENTER, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ORTHOPAEDIC SURGERY CENTER, L.L.C. 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. |
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: | 11 Dec 1998 (26 years ago) |
Document Number: | L98000003205 |
FEI/EIN Number |
593549374
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4500 W. Newberry Road, Gainesville, FL, 32607, US |
Mail Address: | 138 Charland Forest Road, Asheville, NC, 28803, US |
ZIP code: | 32607 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Petty Mark A | Manager | 4500 W. Newberry Road, Gainesville, FL, 32607 |
Kabeer Adil | Manager | 4500 W. Newberry Road, Gainesville, FL, 32607 |
Sharkey Arthur M | Manager | 4500 W. Newberry Road, Gainesville, FL, 32607 |
Stevenson John C | Manager | 4500 W. Newberry Road, Gainesville, FL, 32607 |
Trimble D. Troy | Manager | 4500 W. Newberry Road, Gainesville, FL, 32607 |
Rosenberg Jason A | Manager | 4500 W. Newberry Road, Gainesville, FL, 32607 |
NULAND CHRISTOPHER L | Agent | 1000 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-04-29 | 4500 W. Newberry Road, Gainesville, FL 32607 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-25 | 4500 W. Newberry Road, Gainesville, FL 32607 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-28 | NULAND, CHRISTOPHER L | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-28 | 1000 RIVERSIDE AVENUE, SUITE 115, JACKSONVILLE, FL 32204 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-05-16 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State