Search icon

THE SURGICAL CENTER FOR EXCELLENCE LLLP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE SURGICAL CENTER FOR EXCELLENCE LLLP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 29 Oct 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2018 (7 years ago)
Document Number: A03000001536
FEI/EIN Number 743107832

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

Mail Address: 200 DOCTORS DR., PANAMA CITY, FL, 32405, US
Address: 202 DOCTORS DR., PANAMA CITY, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role
GULF COAST SURGICAL MANAGEMENT, INC. Agent

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001401993
Phone:
850-522-1930

Latest Filings

Form type:
REGDEX/A
File number:
021-104012
Filing date:
2007-05-31
File:

National Provider Identifier

NPI Number:
1174503080

Authorized Person:

Name:
DR. DANIEL DAUBE
Role:
BOARD CHAIRMAN
Phone:

Taxonomy:

Selected Taxonomy:
261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
8505221940

Form 5500 Series

Employer Identification Number (EIN):
743107832
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000063193 SURGICAL CENTER FOR EXCELLENC, LLLP ACTIVE 2020-06-05 2025-12-31 - 202 DOCTORS DRIVE, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-10-31 200 DOCTORS DRIVE, PANAMA CITY, FL 32405 -
REINSTATEMENT 2018-10-31 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-31 202 DOCTORS DR., PANAMA CITY, FL 32405 -
CHANGE OF MAILING ADDRESS 2018-10-31 202 DOCTORS DR., PANAMA CITY, FL 32405 -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2014-03-19 GULF COAST SURGICAL MANAGEMENT, INC. -
REINSTATEMENT 2010-12-13 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
LLLP Statement of Qualification 2003-10-29 THE SURGICAL CENTER FOR EXCELLENCE LLLP -

Court Cases

Title Case Number Docket Date Status
The Surgical Center for Excellence, LLLP, Appellant(s) v. Michael D. Gilmore, MD, Gator Safety, LLC, Gulf Coast Surgical Management, Inc., Daniel C. Daube, Jr., MD, Andrew D. McAllister, DO, and Amanda Brown, CRNA, Appellee(s). 1D2024-2285 2024-09-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
20-1424-CA

Parties

Name Daniel C. Daube, Jr.
Role Appellee
Status Active
Name THE SURGICAL CENTER FOR EXCELLENCE LLLP
Role Appellant
Status Active
Representations Erik Hawks, Stephen Alexander Ecenia
Name Michael D. Gilmore, MD
Role Appellee
Status Active
Representations Mark Stephen Thomas, Gillis Edward Powell, Jr.
Name GATOR SAFETY, LLC
Role Appellee
Status Active
Representations Mark Stephen Thomas, Gillis Edward Powell, Jr.
Name GULF COAST SURGICAL MANAGEMENT, INC.
Role Appellee
Status Active
Name Andrew D. McAllister, DO
Role Appellee
Status Active
Name Amanda Brown, CRNA
Role Appellee
Status Active
Name Bay Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Elijah Smiley
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-10-23
Type Response
Subtype Response
Description Response to Appellant's Response to Show Cause Order (10/10)
On Behalf Of Michael D. Gilmore, MD
Docket Date 2024-10-21
Type Response
Subtype Response
Description Response to show cause order
On Behalf Of The Surgical Center for Excellence, LLLP
Docket Date 2024-10-10
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-09-20
Type Response
Subtype Response
Description Response to Motion for Extension of Time to File Initial Brief
On Behalf Of Michael D. Gilmore, MD
Docket Date 2024-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief and Appendeix
On Behalf Of The Surgical Center for Excellence, LLLP
Docket Date 2024-09-18
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of The Surgical Center for Excellence, LLLP
Docket Date 2024-09-16
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-09-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of The Surgical Center for Excellence, LLLP
Docket Date 2025-01-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2025-01-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-03
REINSTATEMENT 2018-10-31
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-02-25
Type:
Planned
Address:
202 DOCTORS DRIVE, PANAMA CITY, FL, 32405
Safety Health:
Health
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State