Search icon

ORTHOPAEDIC SURGERY CENTER, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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