Search icon

GULF COAST CARDIOTHORACIC SURGEONS, P.L.

Company Details

Entity Name: GULF COAST CARDIOTHORACIC SURGEONS, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Feb 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Nov 2022 (2 years ago)
Document Number: L04000013844
FEI/EIN Number 200690469
Address: 8010 SUMMERLIN LAKES DR, STE 100, FORT MYERS, FL, 33907, US
Mail Address: 8010 SUMMERLIN LAKES DR, STE 100, FORT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Sadighi Abraham Agent 8010 SUMMERLIN LAKES DR STE 100, FORT MYERS, FL, 33907

Manager

Name Role Address
SADIGHI ABRAHAM Manager 8010 SUMMERLIN LAKES DR, FORT MYERS, FL, 33907
ESCRIBANO JOHAN Manager 8010 SUMMERLIN LAKES DR, FORT MYERS, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000123399 GULF COAST VASCULAR SURGEONS ACTIVE 2014-12-09 2030-12-31 No data 8010 SUMMERLIN LAKES DRIVE # 100, SUITE 100, FORT MYERS, FL, 33907
G10000103525 THE VEIN CENTER AT GULFCOAST SURGEONS ACTIVE 2010-11-11 2025-12-31 No data 8010 SUMMERLIN LAKES DRIVE, SUITE 100, FORT MYERS, FL, 33907
G07190900243 GULFCOAST CARDIOTHORACIC & VASCULAR SURGEONS ACTIVE 2007-07-09 2027-12-31 No data 8010 SUMMERLIN LAKES DRIVE,, SUITE 100, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-11-28 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-25 Sadighi, Abraham No data
LC AMENDMENT 2012-08-13 No data No data
LC AMENDMENT 2012-03-14 No data No data
LC AMENDMENT 2010-08-10 No data No data
LC AMENDMENT 2007-10-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 8010 SUMMERLIN LAKES DR, STE 100, FORT MYERS, FL 33907 No data
CHANGE OF MAILING ADDRESS 2006-04-26 8010 SUMMERLIN LAKES DR, STE 100, FORT MYERS, FL 33907 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-26 8010 SUMMERLIN LAKES DR STE 100, FORT MYERS, FL 33907 No data
NAME CHANGE AMENDMENT 2004-07-23 GULF COAST CARDIOTHORACIC SURGEONS, P.L. No data

Court Cases

Title Case Number Docket Date Status
DENNIS J. STAPLETON, ET AL. VS EDWARD R. OLESKY, ETC., ET AL. SC2013-2270 2013-11-20 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2D12-4168

Circuit Court for the Twentieth Judicial Circuit, Collier County
2D11-5147

Circuit Court for the Twentieth Judicial Circuit, Collier County
05-1340-CA

Parties

Name DENNIS J. STAPELTON
Role Petitioner
Status Active
Representations Mark Hicks, SHANNON KAIN, Dinah Stein
Name GULF COAST CARDIOTHORACIC SURGEONS, P.L.
Role Petitioner
Status Active
Name JOSEPH R. DEILY
Role Petitioner
Status Active
Name EDWARD OLESKY
Role Respondent
Status Active
Representations George A. Vaka, Nancy A. Lauten, MARK S. WEINSTEIN
Name OLESKY, ANN
Role Respondent
Status Active
Name HON. CYNTHIA ATKINSON PIVACEK, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Dwight E. Brock, Clerk
Role Lower Tribunal Clerk
Status Active
Name HON. JAMES R. BIRKHOLD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-04-09
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 2013-12-19
Type Order
Subtype Brief Stricken
Description ORDER-BRIEF STRICKEN ~ In light of the filing of petitioner's amended jurisdictional initial brief filed with this Court on December 2, 2013, it is ordered that petitioner's jurisdictional initial brief filed with this Court on November 27, 2013, is hereby stricken.
Docket Date 2013-12-13
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ W/APPENDIX
On Behalf Of EDWARD OLESKY
Docket Date 2013-12-04
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2013-12-04
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-12-02
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ W/APPENDIX
On Behalf Of DENNIS J. STAPELTON
Docket Date 2013-11-27
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ W/APPENDIX (BRIEF AMENDED 12/02/2013)
On Behalf Of DENNIS J. STAPELTON
Docket Date 2013-11-20
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ UNCERTIFIED COPY
On Behalf Of DENNIS J. STAPELTON
Docket Date 2013-11-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-04
LC Amendment 2022-11-28
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3706637208 2020-04-27 0455 PPP 8010 Summerlin Lakes Dr Suite 100 100, Fort Myers, FL, 33907
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 580802
Loan Approval Amount (current) 580802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446159
Servicing Lender Name FineMark National Bank & Trust
Servicing Lender Address 12681 Creekside Lane, FORT MYERS, FL, 33919
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33907-1000
Project Congressional District FL-19
Number of Employees 47
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 446159
Originating Lender Name FineMark National Bank & Trust
Originating Lender Address FORT MYERS, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 587596.59
Forgiveness Paid Date 2021-07-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State