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 |
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 | - |
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 |
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 | - | - |
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