Entity Name: | FLORIDA CANCER SPECIALISTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA CANCER SPECIALISTS, LLC 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Dec 2003 (21 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L03000048707 |
FEI/EIN Number |
030537316
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2200 WEST 1ST ST, SANFORD, FL, 32771 |
Mail Address: | 2200 WEST 1ST ST, SANFORD, FL, 32771 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LESTER STEVEN G | Managing Member | 2200 WEST 1ST ST, SANFORD, FL, 32771 |
LESTER STEVEN G | Agent | 2200 WEST 1ST ST, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-03-25 | LESTER, STEVEN G | - |
CHANGE OF MAILING ADDRESS | 2006-05-01 | 2200 WEST 1ST ST, SANFORD, FL 32771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-01 | 2200 WEST 1ST ST, SANFORD, FL 32771 | - |
REINSTATEMENT | 2006-05-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-01 | 2200 WEST 1ST ST, SANFORD, FL 32771 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANGELA DE BOSE, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF LASHAWN WASHINGTON, DECEASED VS TAMPA GENERAL HOSPITAL, ET AL. | 2D2024-0492 | 2024-02-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ESTATE OF LASHAWN WASHINGTON |
Role | Appellant |
Status | Active |
Name | ANGELA DE BOSE |
Role | Appellant |
Status | Active |
Name | HCA FLA. SOUTH TAMPA HOSPITAL |
Role | Appellee |
Status | Active |
Representations | STEPHANIE RITT, ESQ. |
Name | USF HEALTH |
Role | Appellee |
Status | Active |
Representations | ANDREW R. HUDSON, ESQ. |
Name | TAMPA GENERAL HOSPITAL |
Role | Appellee |
Status | Active |
Representations | AUSTIN M. EASON, ESQ. |
Name | FLORIDA CANCER SPECIALISTS, LLC |
Role | Appellee |
Status | Active |
Representations | MARY JAYE HALL, ESQ. |
Name | HON. ANNE-LEIGH GAYLORD MOE |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-04-02 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2024-03-19 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | deny motion until fee satisfied ~ Appellant's motion for an order is denied without prejudice to resubmit it followingsatisfaction of this court's fee order of February 29, 2024. Appellant may challenge atrial court's order by filing a notice of appeal within the time directed by the Florida Rulesof Appellate Procedure. |
Docket Date | 2024-03-18 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ MOTION FOR AN ORDER |
On Behalf Of | ANGELA DE BOSE |
Docket Date | 2024-03-14 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ CASANUEVA, KELLY, and KHOUZAM |
Docket Date | 2024-03-14 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonfinal, nonappealable order. |
Docket Date | 2024-03-05 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ CERTIFIED |
On Behalf Of | ANGELA DE BOSE |
Docket Date | 2024-03-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 ~ AMENDED |
Docket Date | 2024-03-04 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE |
On Behalf Of | ANGELA DE BOSE |
Docket Date | 2024-03-04 |
Type | Misc. Events |
Subtype | Certificate of Service |
Description | Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE |
On Behalf Of | ANGELA DE BOSE |
Docket Date | 2024-02-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2024-02-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
Docket Date | 2024-02-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER |
On Behalf Of | ANGELA DE BOSE |
Docket Date | 2024-02-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Name | Date |
---|---|
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-02-02 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-02-08 |
ANNUAL REPORT | 2009-01-29 |
ANNUAL REPORT | 2008-02-05 |
ANNUAL REPORT | 2007-02-13 |
REINSTATEMENT | 2006-05-01 |
Florida Limited Liabilites | 2003-12-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State