Search icon

EFO LASER SPINE INSTITUTE, LTD.

Company Details

Entity Name: EFO LASER SPINE INSTITUTE, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active
Date Filed: 10 Jan 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Oct 2006 (18 years ago)
Document Number: A05000000091
FEI/EIN Number 202561133
Address: 500 N AKARD ST STE 1500, DALLAS, TX, 75201-3302, US
Mail Address: 500 N AKARD ST STE 1500, DALLAS, TX, 75201-3302, US
Place of Formation: FLORIDA

Agent

Name Role
CAPITOL CORPORATE SERVICES, INC. Agent

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-03 CAPITOL CORPORATE SERVICES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 515 E PARK AVE 2ND FL, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-11 500 N AKARD ST STE 1500, DALLAS, TX 75201-3302 No data
CHANGE OF MAILING ADDRESS 2019-01-11 500 N AKARD ST STE 1500, DALLAS, TX 75201-3302 No data
CANCEL ADM DISS/REV 2006-10-05 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000586824 INACTIVE WITH A SECOND NOTICE FILED CV 06 08498 HILLSBOROUGH CO 2019-07-03 2024-09-09 $358,642,905.00 LASERSCOPIC SPINAL CENTERS OF AMERICA INC, LASERSCOPIC MEDICAL CLINIC LLC, 308 WALLICK DRIVE, COTTER, AR 72626

Court Cases

Title Case Number Docket Date Status
SONEET R. KAPILA, Appellant(s) v. EFO LASER SPINE INSTITUTE, LTD., Appellee(s). 2D2024-0234 2024-01-26 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-11463

Parties

Name EFO LASER SPINE INSTITUTE, LTD.
Role Appellee
Status Active
Representations Kenneth Wayne Waterway, Jessica Zietz Greenburg, Jordi Guso, Samuel Capuano
Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name SONEET R. KAPILA
Role Appellant
Status Active
Representations Raul Valles, Jr., Paul Joseph Battista, Gregory Matthew Garno, Andrea Kobliska Holder, Robert Loring Rocke, Jonathan Brett Sbar, Patrick Kalbac, Steven L. Brannock, Joseph T. Eagleton

Docket Entries

Docket Date 2024-11-25
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 30 - RB DUE 12/26/2024
On Behalf Of SONEET R. KAPILA
Docket Date 2024-10-25
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of EFO LASER SPINE INSTITUTE, LTD.
View View File
Docket Date 2024-09-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 45 DAYS - AB DUE ON 10/28/24
On Behalf Of EFO LASER SPINE INSTITUTE, LTD.
Docket Date 2024-08-23
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of SONEET R. KAPILA
Docket Date 2024-07-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 DAYS - AB DUE ON 09/11/24
On Behalf Of EFO LASER SPINE INSTITUTE, LTD.
Docket Date 2024-07-11
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of SONEET R. KAPILA
View View File
Docket Date 2024-06-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 18 DAYS - IB DUE ON 07/12/24
On Behalf Of SONEET R. KAPILA
Docket Date 2024-05-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SONEET R. KAPILA
Docket Date 2024-04-16
Type Record
Subtype Supplemental Record
Description 65 PAGES - REDACTED
On Behalf Of Hillsborough Clerk
Docket Date 2024-04-11
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of SONEET R. KAPILA
Docket Date 2024-04-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 63 - IB DUE 06/03/2024
On Behalf Of SONEET R. KAPILA
Docket Date 2024-04-01
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall makearrangements within three days with the clerk of the lower tribunal for thesupplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder.
Docket Date 2024-03-28
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of SONEET R. KAPILA
Docket Date 2024-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EFO LASER SPINE INSTITUTE, LTD.
Docket Date 2024-03-01
Type Record
Subtype Record on Appeal
Description Received Records ~ FARFANTE 999 PAGES - REDACTED
On Behalf Of Hillsborough Clerk
Docket Date 2024-01-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SONEET R. KAPILA
Docket Date 2024-01-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.
Docket Date 2024-01-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of SONEET R. KAPILA
Docket Date 2025-01-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellant Soneet R. Kapila's "Unopposed Motion for Extension of Time to Serve Reply Brief" is granted and the reply brief shall be served by January 27, 2025. However, further requests for extension are unlikely to receive favorable consideration.
View View File
Docket Date 2024-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of SONEET R. KAPILA
Docket Date 2024-04-29
Type Order
Subtype Order on Motion to Consolidate
Description The motion to consolidate is granted only to the extent that appeals 2D24-0234, 2D24-0314, and 2D24-0334 will travel together for review by the same panel of judges. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions.
View View File
EFO LASER SPINE INSTITUTE, LTD., EFO GENPAR, INC., AND EFO HOLDINGS, L. P. VS HOLLAND & KNIGHT, L L P, ET AL. 2D2023-0599 2023-03-20 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2021-CA-008909

Parties

Name EFO HOLDINGS, L. P.
Role Petitioner
Status Active
Name EFO GENPAR, INC.
Role Petitioner
Status Active
Name EFO LASER SPINE INSTITUTE, LTD.
Role Petitioner
Status Active
Representations VALERIE C. DAVID, ESQ., DAMIEN H. PROSSER, ESQ., Jared A. Levy, Esq., BENJAMIN A. WEBSTER, ESQ.
Name BRADFORD D. KIMBRO, ESQ.
Role Respondent
Status Active
Name HOLLAND & KNIGHT, L L P
Role Respondent
Status Active
Representations KEVIN S. ROSEN, ESQ., JASON H. BARUCH, ESQ., MATTHEW S. ROZEN
Name W. KEITH FENDRICK, ESQ.
Role Respondent
Status Active
Name Joseph H. Varner, I I I, Esq.
Role Respondent
Status Active
Name STACY D. BLANK, ESQ.
Role Respondent
Status Active
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of HOLLAND & KNIGHT, L L P
Docket Date 2023-04-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of HOLLAND & KNIGHT, L L P
Docket Date 2023-04-20
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Kevin S. Rosen's motion to appear as a foreign attorney is granted. Allparties must serve sponsoring Florida attorney Jason H. Baruch with all submissionswhen serving foreign attorney Kevin S. Rosen with documents.
Docket Date 2023-05-08
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of EFO LASER SPINE INSTITUTE, LTD.
Docket Date 2023-04-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Corrected Appendix Required ~ The respondents' supplemental appendix does not comply with Florida Rule ofAppellate Procedure 9.220(c).• Appendix is not bookmarked.Respondents shall file a corrected appendix within ten days from the date of thisorder.
Docket Date 2023-04-24
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENTS' AMENDED SUPPLEMENTAL APPENDIX
On Behalf Of HOLLAND & KNIGHT, L L P
Docket Date 2023-04-21
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENTS' SUPPLEMENTAL APPENDIX
On Behalf Of HOLLAND & KNIGHT, L L P
Docket Date 2023-06-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-05-23
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ NORTHCUTT, CASANUEVA, and SILBERMAN
Docket Date 2023-05-23
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.
Docket Date 2023-05-12
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF PROHIBITION1
On Behalf Of EFO LASER SPINE INSTITUTE, LTD.
Docket Date 2023-05-09
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motions for an extension of time are granted, and the replies shall beserved by May 12, 2023.
Docket Date 2023-04-20
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ Kevin S. Rosen - RESPONDENTS' AMENDED MOTION FOR ADMISSION PRO HAC VICE
On Behalf Of HOLLAND & KNIGHT, L L P
Docket Date 2023-04-19
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Attorney Kevin S. Rosen's motion for admission pro hac vice is denied withoutprejudice to his filing an amended motion that complies with Florida Rule of GeneralPractice and Judicial Administration 2.510(b)(2) and includes in paragraph 13 the datesuch motions were filed and whether admission was granted or denied, and 2.510(b)(4)by including in paragraph 3 the date on which representation commenced.
Docket Date 2023-04-18
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ Matthew S. Rozen
On Behalf Of HOLLAND & KNIGHT, L L P
Docket Date 2023-04-18
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal ~ Kevin S. Rosen
On Behalf Of HOLLAND & KNIGHT, L L P
Docket Date 2023-04-18
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ RESPONDENTS' UNOPPOSED MOTION TO CONSOLIDATE PETITIONS FOR A WRIT OF PROHIBITION
On Behalf Of HOLLAND & KNIGHT, L L P
Docket Date 2023-03-22
Type Order
Subtype Order to Respond to Petition
Description prohibition response ~ Petitioner’s request for stay is denied. Respondent shall serve a response to thepetition for writ of prohibition within thirty days of the date of this order. The petitionermay reply within fifteen days of service of the response. This order does not operate asa stay of the lower tribunal proceedings pursuant to Florida Rule of Appellate Procedure9.100(h).
Docket Date 2023-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-20
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of EFO LASER SPINE INSTITUTE, LTD.
Docket Date 2023-03-20
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ AND REQUEST FOR STAY OF PROCEEDINGS BELOW
On Behalf Of EFO LASER SPINE INSTITUTE, LTD.
Docket Date 2023-03-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ REQUEST FOR STAY OF PROCEEDINGS BELOW (CONTAINED IN PETITION)
On Behalf Of EFO LASER SPINE INSTITUTE, LTD.
JAMES S. ST. LOUIS, ET AL. VS JOE SAMUEL BAILEY, ET AL. SC2019-0698 2019-04-26 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292006CA008498A001HC

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D17-895

Parties

Name James S. St. Louis
Role Petitioner
Status Active
Representations David M. Gersten, Jocelyn A. Ramos, Brooks Courtney Miller
Name EFO Holdings, L.P.
Role Petitioner
Status Active
Name EFO Genpar, Inc.
Role Petitioner
Status Active
Name EFO LASER SPINE INSTITUTE, LTD.
Role Petitioner
Status Active
Name Michael W. Perry
Role Petitioner
Status Active
Name LASERSCOPIC SURGERY CENTER OF FLORIDA, LLC
Role Respondent
Status Active
Name Laserscopic Diagnostic Imaging
Role Respondent
Status Active
Name LASERSCOPIC SPINAL CENTER OF FLORIDA, LLC
Role Respondent
Status Active
Name LASERSCOPIC MEDICAL CLINIC, LLC
Role Respondent
Status Active
Name Physical Therapy, LLC
Role Respondent
Status Active
Name Laserscopic Spinal Centers of America, Inc.
Role Respondent
Status Active
Name Joe Samuel Bailey
Role Respondent
Status Active
Representations Jennifer G. Altman, Aryeh L. Kaplan, William J. Schifino Jr., Justin P. Bennett, Shani Rivaux, Kristin A. Norse, Stuart C. Markman
Name Hon. Richard A. Nielsen
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Pat Frank
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-23
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-12-23
Type Order
Subtype Voluntary Dismissal DY
Description Order-VOLUNTARY DISMISSAL DY ~ Petitioner Michael W. Perry, M.D.'s Individual Notice of Voluntary Dismissal with Prejudice, filed in this Court on November 20, 2019, is hereby denied as moot.
Docket Date 2019-11-20
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY) ~ Petitioner Michael W. Perry, M.D.'s Individual Notice ofVoluntary Dismissal with Prejudice
On Behalf Of James S. St. Louis
View View File
Docket Date 2019-06-03
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENTS' BRIEF ON JURISDICTION
On Behalf Of Joe Samuel Bailey
View View File
Docket Date 2019-05-16
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Joe Samuel Bailey
View View File
Docket Date 2019-05-06
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Petitioners' Brief on Jurisdiction
On Behalf Of James S. St. Louis
View View File
Docket Date 2019-05-01
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-05-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-05-01
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2019-04-26
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of James S. St. Louis
View View File
Docket Date 2019-04-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-07
Reg. Agent Change 2019-04-03
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State