Search icon

SPINECARE ASSOCIATES, L.L.C. - Florida Company Profile

Company Details

Entity Name: SPINECARE ASSOCIATES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPINECARE ASSOCIATES, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 12 Mar 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Aug 2017 (8 years ago)
Document Number: L02000005835
FEI/EIN Number 030411884

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

Address: 2250 DREW STREET, CLEARWATER, FL, 33765, US
Mail Address: 2250 DREW STREET, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1720562283 2018-09-20 2018-09-20 200 RITTENHOUSE CIRCLE, EAST BUILDING STE 5, BRISTOL, PA, 19007, US 2250 DREW STREET, CLEARWATER, FL, 33765, US

Contacts

Phone +1 888-590-0808
Fax 8667404689

Authorized person

Name MACKENZIE HAHN
Role NCPDP COORDINATOR
Phone 8885900808

Taxonomy

Taxonomy Code 332900000X - Non-Pharmacy Dispensing Site
Is Primary Yes

Key Officers & Management

Name Role Address
BOTWIN KENNETH Manager 2250 DREW STREET, CLEARWATER, FL, 33765
LIBRADO RHONDA Chief Executive Officer 2250 DREW STREET, CLEARWATER, FL, 33765
FIGUEROA LUIS GDr. Manager 2250 DREW STREET, CLEARWATER, FL, 33765
TORRES FRANCISCO M Manager 2250 DREW STREET, CLEARWATER, FL, 33765
HANNA ASHRAF FDr. Manager 2250 DREW STREET, CLEARWATER, FL, 33765
WEBB SCOTT Dr. Manager 2250 DREW STREET, CLEARWATER, FL, 33765
GASSMAN ALAN SESQ Agent 1245 COURT STREET, CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000091489 FLORIDA SPINE INSTITUTE ACTIVE 2013-09-16 2028-12-31 - 2250 DREW STREET, CLEARWATER, FL, 33765
G13000027007 SPINECARE ASSOCIATES LLC EXPIRED 2013-03-19 2018-12-31 - SPINECARE ASSOCIATES LLC, 2250 DREW ST, CLEARWATER, FL, 33765
G12000050129 SAME DAY SPINE EXPIRED 2012-05-29 2017-12-31 - 2250 DREW ST, CLEARWATER, FL, 33765
G12000050124 FSI SPORTS ACTIVE 2012-05-18 2027-12-31 - 2250 DREW STREET, CLEARWATER, FL, 33765
G12000042059 CLEARWATER IMAGING CENTER ACTIVE 2012-05-04 2027-12-31 - 2250 DREW STREET, CLEARWATER, FL, 33765
G94201900017 CLEARWATER COMMUNITY IMAGING CENTER EXPIRED 1994-07-20 2024-12-31 - 2250 DREW STREET, CLEARWATER, FL, 34625

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-08-07 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 1245 COURT STREET, SUITE 102, CLEARWATER, FL 33756 -
LC AMENDMENT 2013-12-16 - -
REGISTERED AGENT NAME CHANGED 2012-04-25 GASSMAN, ALAN S, ESQ -
AMENDMENT 2004-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2002-08-23 2250 DREW STREET, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2002-08-23 2250 DREW STREET, CLEARWATER, FL 33765 -
AMENDMENT 2002-08-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001634170 TERMINATED 1000000543512 PINELLAS 2013-10-02 2023-11-07 $ 352.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634

Court Cases

Title Case Number Docket Date Status
JOSE MANUEL MEDINA - SANCHEZ, M. D., ET AL VS DELVELENCE BURGESS 2D2017-4048 2017-10-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-7609

Parties

Name SPINECARE ASSOCIATES, L.L.C.
Role Appellant
Status Active
Name JOSE MANUEL MEDINA - SANCHEZ, M. D.
Role Appellant
Status Active
Representations MARK HICKS, ESQ., Sharon R. Vosseller, Esq., HEATHER L. STOVER, ESQ., MICHAEL E. REED, ESQ., DINAH S. STEIN, ESQ.
Name DELVELENCE BURGESS
Role Appellee
Status Active
Representations AMY S. FARRIOR, ESQ., FRANK F. FERNANDEZ, ESQ., JENNIFER GENTRY FERNANDEZ, ESQ., RAYMOND T. ELLIGETT, JR., ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-24
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of JOSE MANUEL MEDINA - SANCHEZ, M. D.
Docket Date 2018-08-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL **CONFIDENTIAL** 11 PAGES
Docket Date 2022-09-21
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ **6 CD EXHIBITS RETURNED TO CIRCUIT COURT**
Docket Date 2019-06-26
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-06-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-06-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOSE MANUEL MEDINA - SANCHEZ, M. D.
Docket Date 2019-06-12
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within fifteen days, the appellants shall inform this court of the status of the settlement agreement between the parties, without providing details of the settlement.
Docket Date 2019-04-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF SETTLEMENT
On Behalf Of JOSE MANUEL MEDINA - SANCHEZ, M. D.
Docket Date 2019-04-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-02-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, APRIL 16, 2019, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Robert J. Morris, Jr., Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-12-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOSE MANUEL MEDINA - SANCHEZ, M. D.
Docket Date 2018-12-27
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of JOSE MANUEL MEDINA - SANCHEZ, M. D.
Docket Date 2018-12-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - RB due 12/27/18
On Behalf Of JOSE MANUEL MEDINA - SANCHEZ, M. D.
Docket Date 2018-10-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 12/13/18
On Behalf Of JOSE MANUEL MEDINA - SANCHEZ, M. D.
Docket Date 2018-10-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DELVELENCE BURGESS
Docket Date 2018-10-19
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of DELVELENCE BURGESS
Docket Date 2018-09-27
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ The appellants' motion to strike is granted. The initial brief filed on April 23, 2018, is stricken. The amended initial brief is accepted as filed.
Docket Date 2018-09-24
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief ~ **CONFIDENTIAL**
On Behalf Of JOSE MANUEL MEDINA - SANCHEZ, M. D.
Docket Date 2018-09-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ ORIGINALLY FILED INITIAL BRIEF
On Behalf Of JOSE MANUEL MEDINA - SANCHEZ, M. D.
Docket Date 2017-10-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-09
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellants' motion for leave to file confidential settlement agreement under seal is granted to the extent that the appellants are hereby given leave to file under seal a copy of the agreement provided to them with the clerk of the circuit court within 10 days of the date of this order. The appellants shall attach a copy of the present order to the filing. The clerk shall supplement the record with the filing within 25 days from the date of this order. The cover page of the transmission shall prominently feature a notice saying, "This record contains a confidential document," or words to similar effect. This court will maintain the filing as confidential. The appellants' motion to file amended initial brief and to file amended brief under seal is granted to the following extent. The appellant shall serve the amended brief within 45 days of the date of this order. The brief shall include a brief explanation of the trial court's review of the confidential settlement agreement and the present motion proceeding. The brief shall be accompanied by a motion to strike the originally filed initial brief and a separate notice of confidential information within court filing. See Fla. R. Jud. Admin. 2.420(d)(3). The notice of confidential information shall identify the specific portions of the brief that are to be kept confidential.
Docket Date 2018-08-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANTS' NOTICE OF FILING SUPPLEMENT TO UNOPPOSED MOTION FOR LEAVE TO FILE AMENDED INITIAL BRIEF AND TO FILE CONFIDENTIAL SETTLEMENT AGREEMENT AND AMENDED INITIAL BRIEF DISCUSSING SAME UNDER SEAL
On Behalf Of JOSE MANUEL MEDINA - SANCHEZ, M. D.
Docket Date 2018-08-02
Type Order
Subtype Order
Description Miscellaneous Order ~ Within seven days from the date of this order the appellants shall supplement their motion to file under seal with a copy of the trial court's order that "held that the settlement agreement was confidential," mot. at p. 2, or shall identify the location of such an order in the record on appeal.
Docket Date 2018-07-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTION FOR LEAVE TO FILECONFIDENTIAL SETTLEMENT AND AMENDED INITIAL BRIEF UNDER SEAL
On Behalf Of DELVELENCE BURGESS
Docket Date 2018-07-16
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within 10 days of the date of this order the appellee shall respond to the appellants' motion for leave to file confidential settlement agreement and amended initial brief under seal by addressing the legal authority under which this court must keep these documents under seal. See generally Fla. R. Jud. Admin. 2.420(c), (d); Carter v. Conde Nast Publ'ns, 983 So. 2d 23 (Fla. 5th DCA 2008).
Docket Date 2018-07-12
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ UNOPPOSED MOTION FOR LEAVE TO FILE AMENDED INITIAL BRIEF AND TO FILE CONFIDENTIAL SETTLEMENT AGREEMENT AND AMENDED INITIAL BRIEF DISCUSSING SAME UNDER SEAL
On Behalf Of JOSE MANUEL MEDINA - SANCHEZ, M. D.
Docket Date 2018-06-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 07/18/18
On Behalf Of DELVELENCE BURGESS
Docket Date 2018-05-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 06/18/18
On Behalf Of DELVELENCE BURGESS
Docket Date 2018-05-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 55 PAGES
Docket Date 2018-04-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **STRICKEN**
On Behalf Of JOSE MANUEL MEDINA - SANCHEZ, M. D.
Docket Date 2018-04-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOSE MANUEL MEDINA - SANCHEZ, M. D.
Docket Date 2018-04-11
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellants’ motion to supplement the record is granted to the extent that the Appellants shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.Appellants’ motion for extension of time is granted, and the initial brief shall be served by April 23, 2018. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2018-04-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of JOSE MANUEL MEDINA - SANCHEZ, M. D.
Docket Date 2018-04-09
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of JOSE MANUEL MEDINA - SANCHEZ, M. D.
Docket Date 2018-04-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOSE MANUEL MEDINA - SANCHEZ, M. D.
Docket Date 2018-03-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by April 9, 2018.
Docket Date 2018-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOSE MANUEL MEDINA - SANCHEZ, M. D.
Docket Date 2018-02-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 03/28/18
On Behalf Of JOSE MANUEL MEDINA - SANCHEZ, M. D.
Docket Date 2018-01-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 02/26/18
On Behalf Of JOSE MANUEL MEDINA - SANCHEZ, M. D.
Docket Date 2017-12-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 01/26/18
On Behalf Of JOSE MANUEL MEDINA - SANCHEZ, M. D.
Docket Date 2017-12-14
Type Record
Subtype Exhibits
Description Received Exhibits ~ EXHIBITS - 6 CDS STORED IN VAULT
Docket Date 2017-12-07
Type Record
Subtype Transcript
Description Transcript Received ~ REDACTED - 1643 PAGES
Docket Date 2017-11-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DELVELENCE BURGESS
Docket Date 2017-11-29
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA ~ Appellants' motion for an extension of time for the clerk to prepare the index and record is granted as follows. The circuit court clerk shall prepare and serve the index within 10 days of the date of this order, and the clerk shall transmit the record to this court within 60 days of the date of this order.
Docket Date 2017-11-28
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete Roa
On Behalf Of JOSE MANUEL MEDINA - SANCHEZ, M. D.
Docket Date 2017-10-16
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2017-10-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2017-10-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSE MANUEL MEDINA - SANCHEZ, M. D.

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-04
LC Amendment 2017-08-07
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State