Search icon

PT SOLUTIONS HOLDINGS, LLC

Branch

Company Details

Entity Name: PT SOLUTIONS HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 26 Jan 2016 (9 years ago)
Branch of: PT SOLUTIONS HOLDINGS, LLC, ALABAMA (Company Number 000-458-471)
Document Number: M16000000962
FEI/EIN Number 20-2092663
Address: 1100 Circle 75 Pkwy, Atlanta, GA, 30339, US
Mail Address: 1100 Circle 75 Pkwy, Atlanta, GA, 30339, US
Place of Formation: ALABAMA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
Land Trista N Manager 1100 Circle 75 Pkwy, Atlanta, GA, 30339
Barnes Rocky Manager 1100 Circle 75 Pkwy, Atlanta, GA, 30339
Yake Dale M Manager 1100 Circle 75 Pkwy, Atlanta, GA, 30339

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000050296 PT SOLUTIONS, LLC EXPIRED 2017-05-08 2022-12-31 No data P.O. BOX 441146, KENNESAW, GA, 30160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 1100 Circle 75 Pkwy, Suite 1400, Atlanta, GA 30339 No data
CHANGE OF MAILING ADDRESS 2024-04-13 1100 Circle 75 Pkwy, Suite 1400, Atlanta, GA 30339 No data

Court Cases

Title Case Number Docket Date Status
Orthopaedic Associates, P.A., and North Florida Surgeons, P.A., Appellant(s) v. PT Solutions Holdings, LLC, a Florida Foreign Limited Liability Company, and Premier Rehab Management, LLC, a Florida Limited Liability Company, Appellee(s). 1D2024-3107 2024-12-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
2024-CA-002300

Parties

Name ORTHOPAEDIC ASSOCIATES, P.A.
Role Appellant
Status Active
Representations Geddes Dowling Anderson, Jr., Gerald Anthony Giurato
Name NORTH FLORIDA SURGEONS, P.A.
Role Appellant
Status Active
Representations Geddes Dowling Anderson, Jr., Gerald Anthony Giurato
Name PT SOLUTIONS HOLDINGS, LLC
Role Appellee
Status Active
Representations Michael Garrett Austin, Joseph Wasserkrug, Hayden Putre, Anne Nicole Izzo, Alfred Benjamin Gordon, III
Name Premier Rehab Management, LLC
Role Appellee
Status Active
Representations Michael Garrett Austin, Joseph Wasserkrug, Hayden Putre, Anne Nicole Izzo, Alfred Benjamin Gordon, III
Name Okaloosa Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-09
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2025-01-03
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2025-01-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Orthopaedic Associates, P.A.
Docket Date 2024-12-16
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Orthopaedic Associates, P.A.
Docket Date 2024-12-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing/order appealed
On Behalf Of Orthopaedic Associates, P.A.
Docket Date 2024-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PT Solutions Holdings, LLC
Docket Date 2024-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PT Solutions Holdings, LLC
Docket Date 2024-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Orthopaedic Associates, P.A.
Docket Date 2024-12-09
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-12-04
Type Order
Subtype Amended/Additional Filing(s) Needed
Description file copy of order appealed
View View File
Docket Date 2024-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed not attached
On Behalf Of Orthopaedic Associates, P.A.

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-09
Foreign Limited 2016-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State