Search icon

NEUROSURGERY AND SPINE SPECIALISTS, L.L.C. - Florida Company Profile

Company Details

Entity Name: NEUROSURGERY AND SPINE SPECIALISTS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEUROSURGERY AND SPINE SPECIALISTS, 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: 20 Sep 2002 (23 years ago)
Document Number: L02000024610
FEI/EIN Number 050531835

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

Address: 5831 BEE RIDGE ROAD, STE. 100, SARASOTA, FL, 34233
Mail Address: 5831 BEE RIDGE ROAD, STE. 100, SARASOTA, FL, 34233
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1033299441 2006-10-17 2008-01-30 5831 BEE RIDGE RD, #100, SARASOTA, FL, 342335088, US 5831 BEE RIDGE RD, #100, SARASOTA, FL, 342335088, US

Contacts

Phone +1 941-308-5700
Fax 9413085757

Authorized person

Name MR. RYAN SCOTT GLASSER
Role PRESIDENT
Phone 9413085700

Taxonomy

Taxonomy Code 207T00000X - Neurological Surgery Physician
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
SHUMAKER, LOOP & KENDRICK, LLP Agent 240 SOUTH PINEAPPLE AVE, SARASOTA, FL, 34236
MAYER PETER L Managing Member 4053 HIGEL AVE, SARASOTA, FL, 34239
GLASSER RYAN S Managing Member 152 OSPREY POINT DR, OSPREY, FL, 34229
KNEGO ROBERT S Managing Member 1729 S POINTE DR, SARASOTA, FL, 34231
FINE ANDREW D Managing Member 34 SANDY HOOK ROAD SOUTH, SARASOTA, FL, 34242

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-03-11 SHUMAKER, LOOP & KENDRICK, LLP -
REGISTERED AGENT ADDRESS CHANGED 2011-03-11 240 SOUTH PINEAPPLE AVE, SARASOTA, FL 34236 -

Court Cases

Title Case Number Docket Date Status
LAUREN ELIZABETH CLARKE, ET AL VS CYNTHIA S. DALY 2D2018-4080 2018-10-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
17-CA-2727

Parties

Name LAUREN ELIZABETH CLARKE
Role Appellant
Status Active
Representations TRACY S. CARLIN, ESQ., DAMIAN B. MALLARD, ESQ., THOMAS J. SEIDER, ESQ., BRETT M. HENSON, ESQ., CELENE H. HUMPHRIES, ESQ., STEVEN J. CHASE, ESQ.
Name NEUROSURGERY AND SPINE SPECIALISTS, L.L.C.
Role Appellant
Status Active
Name ANDREW FINE, M. D.
Role Appellant
Status Active
Name CYNTHIA S. DALY
Role Appellee
Status Active
Representations ELIZABETH ANN DEHAAN, ESQ., EZEQUIEL LUGO, ESQ., DEE ANN J. MC LEMORE, ESQ., CHARLES W. HALL, ESQ.
Name HONORABLE LYNN N. SILVERTOOTH
Role Judge/Judicial Officer
Status Active
Name HON. FREDERICK P. MERCURIO
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-15
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of LAUREN ELIZABETH CLARKE
Docket Date 2018-10-15
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of LAUREN ELIZABETH CLARKE
Docket Date 2019-07-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAUREN ELIZABETH CLARKE
Docket Date 2019-06-05
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2019-06-05
Type Order
Subtype Order
Description Miscellaneous Order ~ The petitioners' motion for attorney fees is denied.The respondent's motion for attorney fees is remanded to the trial court for a determination of entitlement and amount.
Docket Date 2019-05-17
Type Notice
Subtype Notice
Description Notice ~ PETITIONERS' NOTICE OF CORRECTION OF STATEMENTS MADE AT ORAL ARGUMENT
On Behalf Of LAUREN ELIZABETH CLARKE
Docket Date 2019-05-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Sarasota
Docket Date 2019-03-15
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO RESPONDENT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of CYNTHIA S. DALY
Docket Date 2019-03-12
Type Response
Subtype Response
Description RESPONSE ~ TO RESPONDENT'S MOTION FOR ATTORNEYS' FEES
On Behalf Of LAUREN ELIZABETH CLARKE
Docket Date 2019-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAUREN ELIZABETH CLARKE
Docket Date 2019-03-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice for Out of Town Session ~ This case is provisionally set for oral argument on THURSDAY, MAY 16, 2019, at 9:00 A.M., before: Judge Daniel H. Sleet, Judge Susan H. Rothstein-Youakim, Judge J. Andrew Atkinson. Oral argument will occur in Courtroom 3A of the JUDGE LYNN SILVERTOOTH JUDICIAL CENTER, at 2002 RINGLING BLVD., SARASOTA, 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 2019-02-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CYNTHIA S. DALY
Docket Date 2019-02-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CYNTHIA S. DALY
Docket Date 2019-02-22
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of LAUREN ELIZABETH CLARKE
Docket Date 2019-02-04
Type Response
Subtype Response
Description RESPONSE ~ CYNTHIA S. DALY'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CYNTHIA S. DALY
Docket Date 2019-01-11
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 by February 4, 2019.
Docket Date 2018-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CYNTHIA S. DALY
Docket Date 2018-12-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CYNTHIA S. DALY
Docket Date 2018-12-07
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 by January 3, 2018.
Docket Date 2018-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of CYNTHIA S. DALY
Docket Date 2018-11-14
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 20 days. Petitioner may serve a reply within 20 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2018-10-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of LAUREN ELIZABETH CLARKE
Docket Date 2018-10-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITIONER CLARKE'S MOTION FOR CONDITIONALAPPELLATE ATTORNEYS' FEES
On Behalf Of CYNTHIA S. DALY
Docket Date 2018-10-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CYNTHIA S. DALY
Docket Date 2018-10-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LAUREN ELIZABETH CLARKE
Docket Date 2018-10-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-10-16
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2018-10-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State