Search icon

ORTHOPAEDIC SOLUTIONS MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: ORTHOPAEDIC SOLUTIONS 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: 06 Dec 2019 (5 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Oct 2023 (2 years ago)
Document Number: M19000011593
FEI/EIN Number 831096385

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

Address: 13020 North Telecom Parkway, Temple Terrace, FL, 33637, US
Mail Address: 13020 North Telecom Parkway, Temple Terrace, FL, 33637, US
ZIP code: 33637
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Sanders Roy M.D. Manager 5315 Avion Park Drive, Tampa, FL, 33607
Gasser Seth M.D. Manager 5315 Avion Park Drive, Tampa, FL, 33607
Lyons Steven M.D. Manager 5315 Avion Park Drive, Tampa, FL, 33607
Hirshorn Kurt M.D. Manager 5315 Avion Park Drive, Tampa, FL, 33607
Cooper Andrew M.D. Manager 5315 Avion Park Drive, Tampa, FL, 33607
Mejia Hector M.D. Manager 5315 Avion Park Drive, Tampa, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 13020 North Telecom Parkway, Temple Terrace, FL 33637 -
CHANGE OF MAILING ADDRESS 2024-05-01 13020 North Telecom Parkway, Temple Terrace, FL 33637 -
LC STMNT OF RA/RO CHG 2023-10-13 - -
REGISTERED AGENT NAME CHANGED 2023-10-13 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-10-13 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-23
AMENDED ANNUAL REPORT 2024-05-30
ANNUAL REPORT 2024-05-01
CORLCRACHG 2023-10-13
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-17
Foreign Limited 2019-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7470227204 2020-04-28 0455 PPP 13020 Telecom Parkway, N., Temple Terrace, FL, 33637
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5519477
Loan Approval Amount (current) 5519477
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Temple Terrace, HILLSBOROUGH, FL, 33637-0900
Project Congressional District FL-15
Number of Employees 500
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5594143.26
Forgiveness Paid Date 2021-09-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State