Search icon

ORTHOPEDIC CARE PARTNERS MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: ORTHOPEDIC CARE PARTNERS MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 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

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

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

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Alpern David Member 500 E. Broward Blvd, Fort Lauderdale, FL, 33394
Gilbert Richard M.D. Chief Executive Officer 500 E. Broward Blvd, Fort Lauderdale, FL, 33394
ORTHOPEDIC CARE PARTNERS HOLDINGS, LLC Member -

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 - 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 -
CHANGE OF MAILING ADDRESS 2024-04-11 500 E. Broward Blvd, Suite 1580, Fort Lauderdale, FL 33394 -
REINSTATEMENT 2022-11-02 - -
REGISTERED AGENT NAME CHANGED 2022-11-02 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
LC NAME CHANGE 2020-01-08 ORTHOPEDIC CARE PARTNERS MANAGEMENT, LLC -
LC AMENDMENT 2019-08-12 - -

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 Apr 2025

Sources: Florida Department of State