Search icon

DERMATOLOGY HEALTHCARE, L.L.C.

Company Details

Entity Name: DERMATOLOGY HEALTHCARE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Oct 2000 (24 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L00000013158
FEI/EIN Number 593679124
Address: 10820 SHELDON ROAD, TAMPA, FL, 33626, US
Mail Address: 10820 SHELDON ROAD, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1124463104 2013-05-06 2024-03-25 10820 SHELDON RD, TAMPA, FL, 336265117, US 10820 SHELDON RD, TAMPA, FL, 336265117, US

Contacts

Phone +1 813-886-7673
Fax 8137927895

Authorized person

Name DR. ROBERT NORMAN
Role CEO
Phone 8138867673

Taxonomy

Taxonomy Code 207N00000X - Dermatology Physician
Is Primary Yes

Agent

Name Role Address
GASSMAN ALAN S Agent 1245 COURT STREET SUITE 102, CLEARWATER, FL, 33756

Manager

Name Role Address
NORMAN ROBERT A Manager 8002 GUNN HWY, TAMPA, FL, 33626

Managing Member

Name Role Address
NORMAN CAROL Managing Member 8002 GUNN HWY, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 10820 SHELDON ROAD, TAMPA, FL 33626 No data
CHANGE OF MAILING ADDRESS 2024-02-09 10820 SHELDON ROAD, TAMPA, FL 33626 No data
REINSTATEMENT 2014-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
KEVIN C. AMBLER, ESQ. VS DERMATOLOGY HEALTHCARE, L L C, ET AL 2D2018-1149 2018-03-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-18645

Parties

Name KEVIN C. AMBLER, ESQ.
Role Appellant
Status Active
Name DERMATOLOGY HEALTHCARE, L.L.C.
Role Appellee
Status Active
Representations ROBERT R. WARCHOLA, ESQ., MAHLON H. BARLOW, ESQ.
Name FLORIDA SPECIALITY DERMATOLOGY CARE, L L C
Role Appellee
Status Active
Name HON. GREGORY P. HOLDER
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-18
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The petitioner's notice of voluntary dismissal is accepted, and this proceeding is dismissed.
Docket Date 2018-07-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-05-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
Docket Date 2018-04-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served within 30 days of this order.
Docket Date 2018-04-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ RESPONDENT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO PETITIONER'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of DERMATOLOGY HEALTHCARE, L L C
Docket Date 2018-03-29
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2018-03-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of KEVIN C. AMBLER, ESQ.
Docket Date 2018-03-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-03-26
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se
Docket Date 2018-03-23
Type Petition
Subtype Petition All Writs
Description Petition All Writs
Docket Date 2018-03-23
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
Docket Date 2018-03-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-25
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-14
REINSTATEMENT 2014-10-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State