Search icon

ORTHOPEDIC CARE PARTNERS MANAGEMENT, LLC

Company Details

Entity Name: ORTHOPEDIC CARE PARTNERS MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 13 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2022 (2 years ago)
Document Number: M17000009703
FEI/EIN Number 82-3301294
Address: 500 E. Broward Blvd, Suite 1580, Fort Lauderdale, FL, 33394, US
Mail Address: 500 E. Broward Blvd, Suite 1580, Fort Lauderdale, FL, 33394, US
ZIP code: 33394
County: Broward
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Member

Name Role Address
Alpern David Member 500 E. Broward Blvd, Fort Lauderdale, FL, 33394
ORTHOPEDIC CARE PARTNERS HOLDINGS, LLC Member No data

Chief Executive Officer

Name Role Address
Gilbert Richard M.D. Chief Executive Officer 500 E. Broward Blvd, Fort Lauderdale, FL, 33394

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000122220 OCP MANAGEMENT COMPANY , LLC EXPIRED 2019-11-14 2024-12-31 No data 4500 W NEWBERRY ROAD, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 500 E. Broward Blvd, Suite 1580, Fort Lauderdale, FL 33394 No data
CHANGE OF MAILING ADDRESS 2024-04-11 500 E. Broward Blvd, Suite 1580, Fort Lauderdale, FL 33394 No data
REINSTATEMENT 2022-11-02 No data No data
REGISTERED AGENT NAME CHANGED 2022-11-02 C T CORPORATION SYSTEM No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
LC NAME CHANGE 2020-01-08 ORTHOPEDIC CARE PARTNERS MANAGEMENT, LLC No data
LC AMENDMENT 2019-08-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-26
REINSTATEMENT 2022-11-02
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-17
LC Name Change 2020-01-08
LC Amendment 2019-08-12
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-05-16
Foreign Limited 2017-11-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State