Entity Name: | LEESBURG REGIONAL MEDICAL CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 07 Jul 1961 (64 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 20 Dec 2019 (5 years ago) |
Document Number: | 702676 |
FEI/EIN Number |
590878982
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 E. DIXIE AVENUE, LEESBURG, FL, 34748, US |
Mail Address: | 600 E. DIXIE AVENUE, LEESBURG, FL, 34748, US |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1245001189 | 2024-01-10 | 2024-01-10 | 600 E DIXIE AVE, LEESBURG, FL, 347485925, US | 600 E DIXIE AVE, LEESBURG, FL, 347485925, US | |||||||||||||
|
Phone | +1 352-323-5001 |
Authorized person
Name | HEATHER LONG |
Role | CEO |
Phone | 3523235001 |
Taxonomy
Taxonomy Code | 261QU0200X - Urgent Care Clinic/Center |
Is Primary | Yes |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900PNX4FUI6C4AE83 | 702676 | US-FL | GENERAL | ACTIVE | 1961-07-07 | |||||||||||||||||||
|
Legal | C/O BRAUN, PHILIP J, 715 WEST OAK TERRACE DR, LEESBURG, US-FL, US, 34748 |
Headquarters | 600 E. DIXIE AVENUE, LEESBURG, US-FL, US, 34748 |
Registration details
Registration Date | 2023-06-14 |
Last Update | 2024-06-15 |
Status | LAPSED |
Next Renewal | 2024-06-14 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 702676 |
Name | Role | Address |
---|---|---|
POWERS MARSHA D | Director | 226 TIGERT HALL, GAINESVILLE, FL, 32611 |
Braun Philip J | Asst | 715 W OAK TERRACE DRIVE, LEESBURG, FL, 34748 |
Lewis Gregory R | Director | 226 TIGERT HALL, GAINESVILLE, FL, 32611 |
Coleman Kevin Esq. | Asst | 600 E. DIXIE AVENUE, LEESBURG, FL, 34748 |
McDowell Lawrence REsq. | Asst | 600 E. DIXIE AVENUE, LEESBURG, FL, 34748 |
BRAUN PHILIP J | Agent | 715 WEST OAK TERRACE DR, LEESBURG, FL, 34748 |
NELSON DAVID R | Director | 1600 SW ARCHER RD, GAINESVILLE, FL, 32610 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000081498 | UFHLH OUTPATIENT PHARMACY | ACTIVE | 2024-07-08 | 2029-12-31 | - | 600 E. DIXIE AVE, LEESBURG, FL, 34748 |
G24000075135 | UF HEALTH SPANISH PLAINES HOSPITAL FREESTANDING EMERGENCY ROOM | ACTIVE | 2024-06-18 | 2029-12-31 | - | 1451 EL CAMINO REAL, THE VILLAGES, FL, 32159 |
G24000075130 | UF HEALTH SPANISH PLAINES HOSPITAL EMERGENCY ROOM | ACTIVE | 2024-06-18 | 2029-12-31 | - | 1451 EL CAMINO REAL, THE VILLAGES, FL, 32159 |
G24000075138 | UF HEALTH SPANISH PLAINES HOSPITAL OUTPATIENT DIAGNOSTICS | ACTIVE | 2024-06-18 | 2029-12-31 | - | 1451 EL CAMINO REAL, THE VILLAGES, FL, 32159 |
G24000073386 | UF HEALTH EMERGENCY/URGENT CARE CLERMONT | ACTIVE | 2024-06-13 | 2029-12-31 | - | 600 E. DIXIE AVE, LEESBURG, FL, 34748 |
G24000066664 | UF HEALTH SPANISH PLAINES | ACTIVE | 2024-05-24 | 2029-12-31 | - | 1451 EL CAMINO REAL, THE VILLAGES, FL, 32159 |
G24000043745 | UF HEALTH SPANISH PLAINES HOSPITAL | ACTIVE | 2024-03-29 | 2029-12-31 | - | 1451 EL CAMINO REAL, THE VILLAGES, FL, 32159 |
G23000154670 | UF HEALTH EMERGENCY/URGENT CARE EUSTIS MT. DORA | ACTIVE | 2023-12-21 | 2028-12-31 | - | 600 E. DIXIE AVE, LEESBURG, FL, 34748 |
G23000144375 | UF HEALTH EMERGENCY/URGENT CARE EUSTIS MT. DORA | ACTIVE | 2023-11-29 | 2028-12-31 | - | 600 E. DIXIE AVE, LEESBURG, FL, 34748 |
G23000119807 | UF HEALTH MEDICAL GROUP ORTHOPAEDICS | ACTIVE | 2023-09-27 | 2028-12-31 | - | 410 S. CHILDS ST, LEESBURG, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2019-12-20 | - | - |
AMENDMENT | 2016-03-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-31 | 715 WEST OAK TERRACE DR, LEESBURG, FL 34748 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-19 | 600 E. DIXIE AVENUE, LEESBURG, FL 34748 | - |
CHANGE OF MAILING ADDRESS | 2012-04-19 | 600 E. DIXIE AVENUE, LEESBURG, FL 34748 | - |
AMENDED AND RESTATEDARTICLES | 2009-03-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-02-22 | BRAUN, PHILIP J | - |
AMENDED AND RESTATEDARTICLES | 2003-03-05 | - | - |
AMENDMENT | 2003-03-05 | - | - |
AMENDED AND RESTATEDARTICLES | 1997-12-18 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gregory L. Williams, as Successor Personal Representative of the Estate of Addilyn Leeann Shirer, Appellant(s), v. Leesburg Regional Medical Center, Inc., d/b/a Central Florida Health n/k/a UF Health Leesburg Hospital, Paragon Emergency Services, LLC, Mariano De La Mata, Tina Best, and Lorraine Chmielewski, Appellee(s). | 5D2024-1910 | 2024-07-12 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GREGORY L. WILLIAMS, LLC |
Role | Appellant |
Status | Active |
Representations | Adam Jeffrey Richardson, Wesley Straw, Matthew Emerson |
Name | Addilyn Leeann Shirer |
Role | Appellant |
Status | Active |
Representations | Adam Jeffrey Richardson |
Name | LEESBURG REGIONAL MEDICAL CENTER, INC. |
Role | Appellee |
Status | Active |
Representations | Christine Riley Davis, David O Doyle, Jr. |
Name | PARAGON EMERGENCY SERVICES, LLC |
Role | Appellee |
Status | Active |
Representations | Jennifer Leigh Phillips, Thomas Earle Dukes, III, Wilbert Rhulx Vancol |
Name | Mariano De La Mata |
Role | Appellee |
Status | Active |
Representations | Jennifer Leigh Phillips, Thomas Earle Dukes, III, Wilbert Rhulx Vancol |
Name | Tina Best |
Role | Appellee |
Status | Active |
Name | Lorraine Chmielewski |
Role | Appellee |
Status | Active |
Name | Hon. Danny Ray Mosley |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-15 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal Volume Pages 1-1250 |
On Behalf Of | Lake Clerk |
Docket Date | 2024-07-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Filed Below 7/3/2024 |
Docket Date | 2024-09-20 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | Order Declining Referral to Mediation |
View | View File |
Docket Date | 2024-07-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Paragon Emergency Services, LLC |
Docket Date | 2024-07-12 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid in Full - $300 |
View | View File |
Docket Date | 2024-07-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee - Fee Paid |
View | View File |
Docket Date | 2024-07-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2025-01-02 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief to 2/3 |
On Behalf Of | Gregory L. Williams |
Docket Date | 2024-11-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief TO 1/2 |
On Behalf Of | Gregory L. Williams |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Lake County 2021-CA-001536-A |
Parties
Name | Gerald Fink |
Role | Appellant |
Status | Active |
Representations | John Allen Yanchunis, Ryan Dennis Maxey |
Name | Alexander Roshell |
Role | Appellant |
Status | Active |
Name | Denise Kinsey |
Role | Appellant |
Status | Active |
Name | Chrystal Holmes |
Role | Appellant |
Status | Active |
Name | THE VILLAGES TRI-COUNTY MEDICAL CENTER, INC. |
Role | Appellee |
Status | Active |
Representations | Yameel L. Mercado Robles, Matthew D. Pearson |
Name | CENTRAL FLORIDA HEALTH, INC. |
Role | Appellee |
Status | Active |
Name | LEESBURG REGIONAL MEDICAL CENTER, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Danny Ray Mosley |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-07-16 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal; 669 pages |
On Behalf Of | Lake Clerk |
Docket Date | 2024-07-16 |
Type | Notice |
Subtype | Notice |
Description | Notice INABILITY TO COMPLETE ROA |
On Behalf Of | Lake Clerk |
Docket Date | 2024-11-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief TO 12/6 (FOR AE, THE VILLAGES TRI-COUNTY MEDICAL CENTER, INC.) |
On Behalf Of | The Villages Tri-County Medical Center, Inc. |
Docket Date | 2024-10-08 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Gerald Fink |
Docket Date | 2024-10-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | INITIAL BRF BY 10/7; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
View | View File |
Docket Date | 2024-09-23 |
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 | Gerald Fink |
Docket Date | 2024-07-30 |
Type | Order |
Subtype | Order on Motion to Appear Pro Hac Vice |
Description | Order on Motion to Appear Pro Hac Vice; MOT GRANTED; FEE PAID |
View | View File |
Docket Date | 2024-07-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief TO 9/23 |
On Behalf Of | Gerald Fink |
Docket Date | 2024-07-24 |
Type | Miscellaneous Document |
Subtype | Pay Pro Hac Vice Fee-100 |
Description | Pay Pro Hac Vice Fee-100 |
View | View File |
Docket Date | 2024-07-24 |
Type | Order |
Subtype | Order |
Description | Order; ATTY PEARSON W/IN 10 DYS FILE PRO HAC VICE FEE $100; MOT ACTED ON ONCE FEE SATISFIED |
View | View File |
Docket Date | 2024-07-18 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Appear Pro Hac Vice |
Description | Motion to Appear Pro Hac Vice- FOR MATTHEW PEARSON, ESQ. |
On Behalf Of | The Villages Tri-County Medical Center, Inc. |
Docket Date | 2024-05-15 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | Order Declining Referral to Mediation |
View | View File |
Docket Date | 2024-05-02 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal per 4/22/2024 Order - Filed below 4/29/2024 |
On Behalf Of | Gerald Fink |
Docket Date | 2024-04-30 |
Type | Mediation |
Subtype | Confidential Statement |
Description | AE Confidential Statement |
On Behalf Of | The Villages Tri-County Medical Center, Inc. |
Docket Date | 2024-04-29 |
Type | Mediation |
Subtype | Confidential Statement |
Description | AA Confidential Statement |
On Behalf Of | Gerald Fink |
Docket Date | 2024-04-19 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-04-17 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-04-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-04-16 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
Docket Date | 2024-04-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-12-30 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Motion for Extension of Time to Serve Answer Brief |
On Behalf Of | The Villages Tri-County Medical Center, Inc. |
Docket Date | 2024-12-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief TO 1/3 (FOR AE, THE VILLAGES TRI-COUNTY MEDICAL CENTER, INC.) |
On Behalf Of | The Villages Tri-County Medical Center, Inc. |
Docket Date | 2024-12-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief to 12/20 (FOR AE, THE VILLAGES TRI-COUNTY MEDICAL CENTER, INC.) |
On Behalf Of | The Villages Tri-County Medical Center, Inc. |
Docket Date | 2024-04-23 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA |
View | View File |
Docket Date | 2024-04-19 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Classification | Original Proceedings - County Small Claims - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2020-CA-011833-0 County Court for the Ninth Judicial Circuit, Orange County 2020-SC-008864 |
Parties
Name | GEICO GENERAL INSURANCE COMPANY |
Role | Petitioner |
Status | Active |
Representations | Edward K. Cottrell, Kelly Wilson |
Name | LEESBURG REGIONAL MEDICAL CENTER, INC. |
Role | Respondent |
Status | Active |
Representations | Chad A. Barr, William S. England |
Name | Felina Johnson |
Role | Respondent |
Status | Active |
Name | Hon. Jenifer M. Harris |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Brian F. Duckworth |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-08-23 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2021-08-23 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-08-09 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Grant Att Fees-Remand to JCC 60d fr Mand |
Docket Date | 2021-08-04 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2021-08-04 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition |
Docket Date | 2021-05-28 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-DISPENSING ORAL ARGUMENT |
Docket Date | 2021-05-28 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ REQUEST FOR ORAL ARGUMENT |
On Behalf Of | Geico General Insurance Company |
Docket Date | 2021-05-13 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO AMENDED REPLY |
On Behalf Of | Geico General Insurance Company |
Docket Date | 2021-05-13 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ SECOND AMENDED |
On Behalf Of | Geico General Insurance Company |
Docket Date | 2021-05-12 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ AMENDED |
On Behalf Of | Geico General Insurance Company |
Docket Date | 2021-04-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Order Grant EOT to Reply to Response ~ TO 5/12 |
Docket Date | 2021-04-21 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Respons |
On Behalf Of | Geico General Insurance Company |
Docket Date | 2021-03-29 |
Type | Order |
Subtype | Order to Travel Together |
Description | ORD-Grant Traveling Together ~ WITH 5D21-251, 5D21-591, 5D21-601, 5D21-603, 5D21-405, AND 5D21-605 |
Docket Date | 2021-03-25 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 3/23 ORDER- JOINT RESPONSE |
On Behalf Of | Geico General Insurance Company |
Docket Date | 2021-03-23 |
Type | Order |
Subtype | Order on Consolidation |
Description | ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ PARTIES ADVISE COURT BY 3/30 RE: TRAVEL WITH 5D21-251... |
Docket Date | 2021-03-22 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case ~ 5D21-0251, 5D21-0591, 5D21-0596, 5D21-0601, 5D21-0603, 5D21-0604, 5D21-0605 |
On Behalf Of | Leesburg Regional Medical Center, Inc. |
Docket Date | 2021-03-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 ~ AMENDED |
Docket Date | 2021-03-10 |
Type | Order |
Subtype | Order to File Reply |
Description | ORD-File Reply to Response ~ REPLY BY 4/22 |
Docket Date | 2021-03-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2021-03-09 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response ~ FILED BELOW 1/29 |
On Behalf Of | Leesburg Regional Medical Center, Inc. |
Docket Date | 2021-03-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RSP FILED BELOW 1/29 |
On Behalf Of | Leesburg Regional Medical Center, Inc. |
Docket Date | 2021-03-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-11-30 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ APPEAL TRANSFER FORM AND PROGRESS DOCKET; RESPONSE BRIEF 01/29/21 |
On Behalf Of | Geico General Insurance Company |
Docket Date | 2020-11-30 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO PETITION FILED BELOW 11/30 |
On Behalf Of | Geico General Insurance Company |
Docket Date | 2020-11-30 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FILED BELOW 1/20 - MOT IN CONFIDENTIAL |
On Behalf Of | Leesburg Regional Medical Center, Inc. |
Docket Date | 2020-11-30 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED BELOW 11/30/20 |
On Behalf Of | Geico General Insurance Company |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Lake County 2013-CA-002636 |
Parties
Name | CENTRAL FLORIDA HEALTH ALLIANCE, INC. |
Role | Petitioner |
Status | Active |
Representations | Adam M. Pastis, David O. Doyle |
Name | LEESBURG REGIONAL MEDICAL CENTER, INC. |
Role | Petitioner |
Status | Active |
Name | ESTATE OF WILLIE SMITH, JR |
Role | Respondent |
Status | Active |
Name | NATASHA SMITH |
Role | Respondent |
Status | Active |
Representations | Kevin T. O'Hara, Rafael E. Martinez, GRANT A. KUVIN, Philip M. Burlington, ANDREW M. BROWN |
Name | Hon. G. Richard Singeltary |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2016-05-06 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2016-05-06 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-04-19 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2016-04-19 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition |
Docket Date | 2015-12-21 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-From Circuit Court/Agency ~ PER 11/17 ORDER W/ ATTACHED SEALED DOCUMENTS (CONFIDENTIAL) |
Docket Date | 2015-12-10 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ TO RESPONSE |
On Behalf Of | CENTRAL FLORIDA HEALTH ALLIANCE, INC. |
Docket Date | 2015-11-25 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 11/10 ORDER |
On Behalf Of | NATASHA SMITH |
Docket Date | 2015-11-25 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | NATASHA SMITH |
Docket Date | 2015-11-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | NATASHA SMITH |
Docket Date | 2015-11-17 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion ~ DOCUMENT TO TRANSMITTED TO THIS COURT W/I 30 DYS. |
Docket Date | 2015-11-13 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ TRANSCRIPT IN SUPPORT OF PETITION |
On Behalf Of | CENTRAL FLORIDA HEALTH ALLIANCE, INC. |
Docket Date | 2015-11-10 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS |
Docket Date | 2015-11-05 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR LEAVE TO FILE DOCUMENT UNDER SEAL |
On Behalf Of | CENTRAL FLORIDA HEALTH ALLIANCE, INC. |
Docket Date | 2015-10-29 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ FILED HERE 10/29/15 |
On Behalf Of | CENTRAL FLORIDA HEALTH ALLIANCE, INC. |
Docket Date | 2015-10-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-10-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-10-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Docket Date | 2015-10-29 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 10/29/15 |
On Behalf Of | CENTRAL FLORIDA HEALTH ALLIANCE, INC. |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-20 |
AMENDED ANNUAL REPORT | 2024-05-06 |
AMENDED ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2024-04-01 |
AMENDED ANNUAL REPORT | 2023-10-31 |
AMENDED ANNUAL REPORT | 2023-07-24 |
AMENDED ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2023-01-10 |
AMENDED ANNUAL REPORT | 2022-08-01 |
ANNUAL REPORT | 2022-02-17 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BPA | AWARD | DJBP0302111030022 | 2010-07-14 | 2010-07-14 | 2014-09-30 | |||||||||||||||||||||
|
Title | MEDICAL SERVICES (QTR - APR-JUN FY10) |
NAICS Code | 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS |
Product and Service Codes | Q201: GENERAL HEALTH CARE SERVICES |
Recipient Details
Recipient | LEESBURG REGIONAL MEDICAL CENTER, INC. |
UEI | ULAGJYAL3JB1 |
Legacy DUNS | 010821858 |
Recipient Address | 600 E DIXIE AVE, LEESBURG, 347485925, UNITED STATES |
Unique Award Key | CONT_AWD_DJB302111020022_1540_DJBP30211BPA0022_1540 |
Awarding Agency | Department of Justice |
Link | View Page |
Description
Title | OUTSIDE MEDICAL SERVICES FOR THE 1ST QTR FY10 |
NAICS Code | 621111: OFFICES OF PHYSICIANS (EXCEPT MENTAL HEALTH SPECIALISTS) |
Product and Service Codes | Q201: GENERAL HEALTH CARE SERVICES |
Recipient Details
Recipient | LEESBURG REGIONAL MEDICAL CENTER, INC. |
UEI | ULAGJYAL3JB1 |
Legacy DUNS | 010821858 |
Recipient Address | 600 E DIXIE AVE, LEESBURG, 347485925, UNITED STATES |
Unique Award Key | CONT_AWD_DJB302111010022_1540_DJBP30211BPA0022_1540 |
Awarding Agency | Department of Justice |
Link | View Page |
Description
Title | OUTSIDE MEDICAL SERVICES FOR THE 1ST QTR FY10 |
NAICS Code | 621111: OFFICES OF PHYSICIANS (EXCEPT MENTAL HEALTH SPECIALISTS) |
Product and Service Codes | Q201: GENERAL HEALTH CARE SERVICES |
Recipient Details
Recipient | LEESBURG REGIONAL MEDICAL CENTER, INC. |
UEI | ULAGJYAL3JB1 |
Legacy DUNS | 010821858 |
Recipient Address | 600 E DIXIE AVE, LEESBURG, 347485925, UNITED STATES |
Unique Award Key | CONT_AWD_DJBCOA0940042_1540_DJBCOABPA0042_1540 |
Awarding Agency | Department of Justice |
Link | View Page |
Description
Title | 151060 HOSPITAL SERVICES FOR INMATES |
NAICS Code | 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS |
Product and Service Codes | Q201: GENERAL HEALTH CARE SERVICES |
Recipient Details
Recipient | LEESBURG REGIONAL MEDICAL CENTER, INC. |
UEI | ULAGJYAL3JB1 |
Legacy DUNS | 010821858 |
Recipient Address | 600 E DIXIE AVE, LEESBURG, 347485925, UNITED STATES |
Unique Award Key | CONT_IDV_DJBP30211BPA0022_1540 |
Awarding Agency | Department of Justice |
Link | View Page |
Description
Title | OUTSIDE MEDICAL CARE FOR INMATES |
NAICS Code | 621111: OFFICES OF PHYSICIANS (EXCEPT MENTAL HEALTH SPECIALISTS) |
Product and Service Codes | Q201: GENERAL HEALTH CARE SERVICES |
Recipient Details
Recipient | LEESBURG REGIONAL MEDICAL CENTER, INC. |
UEI | ULAGJYAL3JB1 |
Legacy DUNS | 010821858 |
Recipient Address | 600 E DIXIE AVE, LEESBURG, 347485925, UNITED STATES |
Unique Award Key | CONT_AWD_DJB30211BPA09003_1540_DJB30211BPA0022_1540 |
Awarding Agency | Department of Justice |
Link | View Page |
Description
Title | 151060 HOSPITAL SERVICES FOR INMATES MARCH-JUNE 2009 |
NAICS Code | 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS |
Product and Service Codes | Q201: GENERAL HEALTH CARE SERVICES |
Recipient Details
Recipient | LEESBURG REGIONAL MEDICAL CENTER, INC. |
UEI | ULAGJYAL3JB1 |
Legacy DUNS | 010821858 |
Recipient Address | 600 E DIXIE AVE, LEESBURG, 347485925, UNITED STATES |
Unique Award Key | CONT_AWD_DJB30211BPA09002_1540_DJB30211BPA0022_1540 |
Awarding Agency | Department of Justice |
Link | View Page |
Description
Title | 151060 HOSPITAL SERVICES FOR INMATES JAN-MARHC 2009 |
NAICS Code | 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS |
Product and Service Codes | Q201: GENERAL HEALTH CARE SERVICES |
Recipient Details
Recipient | LEESBURG REGIONAL MEDICAL CENTER, INC. |
UEI | ULAGJYAL3JB1 |
Legacy DUNS | 010821858 |
Recipient Address | 600 E DIXIE AVE, LEESBURG, 347485925, UNITED STATES |
Unique Award Key | CONT_AWD_DJB30211BPA09001_1540_DJB30211BPA0022_1540 |
Awarding Agency | Department of Justice |
Link | View Page |
Description
Title | 151060 HOSPITAL SERVICES FOR INMATES |
NAICS Code | 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS |
Product and Service Codes | Q201: GENERAL HEALTH CARE SERVICES |
Recipient Details
Recipient | LEESBURG REGIONAL MEDICAL CENTER, INC. |
UEI | ULAGJYAL3JB1 |
Legacy DUNS | 010821858 |
Recipient Address | 600 E DIXIE AVE, LEESBURG, 347485925, UNITED STATES |
Unique Award Key | CONT_IDV_DJB30211BPA0022_1540 |
Awarding Agency | Department of Justice |
Link | View Page |
Description
Title | HOSPITAL SERVICES |
NAICS Code | 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS |
Product and Service Codes | Q201: GENERAL HEALTH CARE SERVICES |
Recipient Details
Recipient | LEESBURG REGIONAL MEDICAL CENTER, INC. |
UEI | ULAGJYAL3JB1 |
Legacy DUNS | 010821858 |
Recipient Address | 600 E DIXIE AVE, LEESBURG, 347485925, UNITED STATES |
Unique Award Key | CONT_AWD_DJBCOA0840042_1540_DJBCOABPA0042_1540 |
Awarding Agency | Department of Justice |
Link | View Page |
Description
Title | 151060 HOSPITAL INPATIENT SERVICES FOR INMATES |
NAICS Code | 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS |
Product and Service Codes | Q201: GENERAL HEALTH CARE SERVICES |
Recipient Details
Recipient | LEESBURG REGIONAL MEDICAL CENTER, INC. |
UEI | ULAGJYAL3JB1 |
Legacy DUNS | 010821858 |
Recipient Address | 600 E DIXIE AVE, LEESBURG, 347485925, UNITED STATES |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341712891 | 0420600 | 2016-08-19 | 600 E DIXIE AVE, LEESBURG, FL, 34748 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1110590 |
Health | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1994-10-04 |
Case Closed | 1994-11-28 |
Related Activity
Type | Complaint |
Activity Nr | 76687409 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19101030 D04 IIIA2 |
Issuance Date | 1994-11-10 |
Abatement Due Date | 1994-11-18 |
Current Penalty | 1875.0 |
Initial Penalty | 1875.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101030 F02 IV |
Issuance Date | 1994-11-10 |
Abatement Due Date | 1994-11-18 |
Nr Instances | 1 |
Nr Exposed | 130 |
Gravity | 00 |
Inspection Type | Unprog Rel |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1993-07-20 |
Case Closed | 1993-09-14 |
Related Activity
Type | Inspection |
Activity Nr | 109715318 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19101200 E02 II |
Issuance Date | 1993-09-03 |
Abatement Due Date | 1993-09-13 |
Current Penalty | 1300.0 |
Initial Penalty | 1300.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1993-07-07 |
Case Closed | 1993-07-16 |
Related Activity
Type | Complaint |
Activity Nr | 74758590 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260058 F02 I |
Issuance Date | 1993-07-13 |
Abatement Due Date | 1993-07-16 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Gravity | 00 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
59-0878982 | Corporation | Unconditional Exemption | 600 E DIXIE AVE, LEESBURG, FL, 34748-5925 | 1962-07 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Description | Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions. |
On Publication 78 Data List | Yes |
Deductibility | Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions) |
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name | LEESBURG REGIONAL MEDICAL CENTER INC |
EIN | 59-0878982 |
Tax Period | 202306 |
Filing Type | E |
Return Type | 990T |
File | View File |
Organization Name | LEESBURG REGIONAL MEDICAL CENTER INC |
EIN | 59-0878982 |
Tax Period | 202206 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | LEESBURG REGIONAL MEDICAL CENTER INC |
EIN | 59-0878982 |
Tax Period | 202206 |
Filing Type | E |
Return Type | 990T |
File | View File |
Organization Name | LEESBURG REGIONAL MEDICAL CENTER |
EIN | 59-0878982 |
Tax Period | 202006 |
Filing Type | P |
Return Type | 990T |
File | View File |
Organization Name | LEESBURG REGIONAL MEDICAL CENTER |
EIN | 59-0878982 |
Tax Period | 202006 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | LEESBURG REGIONAL MEDICAL CENTER |
EIN | 59-0878982 |
Tax Period | 201906 |
Filing Type | P |
Return Type | 990T |
File | View File |
Organization Name | LEESBURG REGIONAL MEDICAL CENTER |
EIN | 59-0878982 |
Tax Period | 201906 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | LEESBURG REGIONAL MEDICAL CENTER |
EIN | 59-0878982 |
Tax Period | 201806 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | LEESBURG REGIONAL MEDICAL CENTER |
EIN | 59-0878982 |
Tax Period | 201806 |
Filing Type | P |
Return Type | 990T |
File | View File |
Organization Name | LEESBURG REGIONAL MEDICAL CENTER |
EIN | 59-0878982 |
Tax Period | 201706 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | LEESBURG REGIONAL MEDICAL CENTER |
EIN | 59-0878982 |
Tax Period | 201706 |
Filing Type | P |
Return Type | 990T |
File | View File |
Organization Name | LEESBURG REGIONAL MEDICAL CENTER |
EIN | 59-0878982 |
Tax Period | 201606 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | LEESBURG REGIONAL MEDICAL CENTER |
EIN | 59-0878982 |
Tax Period | 201606 |
Filing Type | P |
Return Type | 990T |
File | View File |
Date of last update: 02 Apr 2025
Sources: Florida Department of State