Search icon

LAKEWOOD RANCH MINIMALLY INVASIVE SURGERY, PLLC

Company Details

Entity Name: LAKEWOOD RANCH MINIMALLY INVASIVE SURGERY, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Mar 2004 (21 years ago)
Date of dissolution: 05 Aug 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Aug 2024 (6 months ago)
Document Number: L04000021570
FEI/EIN Number 200801939
Address: 8340 LAKEWOOD RANCH BOULEVARD, SUITE 101, Lakewood Ranch, FL, 34202, US
Mail Address: 8340 LAKEWOOD RANCH BOULEVARD, SUITE 101, Lakewood Ranch, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1881776904 2006-10-19 2023-08-15 8340 LAKEWOOD RANCH BLVD, SUITE 101, LAKEWOOD RANCH, FL, 342025180, US 8340 LAKEWOOD RANCH BLVD, SUITE 101, LAKEWOOD RANCH, FL, 342025180, US

Contacts

Phone +1 941-388-9525
Fax 9413889528

Authorized person

Name DR. DAVID A NAPOLIELLO
Role OWNER
Phone 9413889525

Taxonomy

Taxonomy Code 208600000X - Surgery Physician
License Number ME78234
State FL
Is Primary Yes

Other Provider Identifiers

Issuer GHI
Number 0198297
State FL
Issuer BCBS NUMBER
Number 46532
State FL
Issuer CIGNA
Number 9610751
State FL
Issuer RAILROAD MEDICARE
Number DC6397
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAKEWOOD RANCH MINIMALLY INVASIVE SURGERY, PLLC PROFIT SHARING PLAN 2022 200801939 2023-10-13 LAKEWOOD RANCH MINIMALLY INVASIVE SURGERY, PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 9415040046
Plan sponsor’s address 8340 LAKEWOOD RANCH BLVD, SUITE 101, BRADENTON, FL, 34202
LAKEWOOD RANCH MINIMALLY INVASIVE SURGERY, PLLC PROFIT SHARING PLAN 2021 200801939 2023-01-16 LAKEWOOD RANCH MINIMALLY INVASIVE SURGERY, PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 9415040046
Plan sponsor’s address 8340 LAKEWOOD RANCH BLVD, SUITE 101, BRADENTON, FL, 34202
LAKEWOOD RANCH MINIMALLY INVASIVE SURGERY, PLLC PROFIT SHARING PLAN 2020 200801939 2021-10-15 LAKEWOOD RANCH MINIMALLY INVASIVE SURGERY, PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 9415040046
Plan sponsor’s address 8340 LAKEWOOD RANCH BLVD, SUITE 101, BRADENTON, FL, 34202
LAKEWOOD RANCH MINIMALLY INVASIVE SURGERY, PLLC PROFIT SHARING PLAN 2019 200801939 2020-10-13 LAKEWOOD RANCH MINIMALLY INVASIVE SURGERY, PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 9415040046
Plan sponsor’s address 8340 LAKEWOOD RANCH BLVD, SUITE 101, BRADENTON, FL, 34202
LAKEWOOD RANCH MINIMALLY INVASIVE SURGERY, PLLC PROFIT SHARING PLAN 2018 200801939 2019-10-15 LAKEWOOD RANCH MINIMALLY INVASIVE SURGERY, PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 9415040046
Plan sponsor’s address 8340 LAKEWOOD RANCH BLVD, SUITE 101, BRADENTON, FL, 34202
LAKEWOOD RANCH MINIMALLY INVASIVE SURGERY, PLLC PROFIT SHARING PLAN 2017 200801939 2018-10-12 LAKEWOOD RANCH MINIMALLY INVASIVE SURGERY, PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 9415040046
Plan sponsor’s address 8340 LAKEWOOD RANCH BLVD, SUITE 101, BRADENTON, FL, 34202
LAKEWOOD RANCH MINIMALLY INVASIVE SURGERY, PLLC PROFIT SHARING PLAN 2016 200801939 2017-10-12 LAKEWOOD RANCH MINIMALLY INVASIVE SURGERY, PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 9415040046
Plan sponsor’s address 8340 LAKEWOOD RANCH BLVD, SUITE 101, BRADENTON, FL, 34202
LAKEWOOD RANCH MINIMALLY INVASIVE SURGERY, PLLC PROFIT SHARING PLAN 2015 200801939 2016-10-11 LAKEWOOD RANCH MINIMALLY INVASIVE SURGERY, PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 9415040046
Plan sponsor’s address 8340 LAKEWOOD RANCH BLVD, SUITE 101, BRADENTON, FL, 34202
LAKEWOOD RANCH MINIMALLY INVASIVE SURGERY, PLLC PROFIT SHARING PLAN 2014 200801939 2015-10-08 LAKEWOOD RANCH MINIMALLY INVASIVE SURGERY, PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 9415040046
Plan sponsor’s address 8340 LAKEWOOD RANCH BLVD, SUITE 101, BRADENTON, FL, 34202

Signature of

Role Plan administrator
Date 2015-10-08
Name of individual signing DIANA NAPOLIELLO
Valid signature Filed with authorized/valid electronic signature
LAKEWOOD RANCH MINIMALLY INVASIVE SURGERY, PLLC PROFIT SHARING PLAN 2013 200801939 2014-10-06 LAKEWOOD RANCH MINIMALLY INVASIVE SURGERY, PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 9415040046
Plan sponsor’s address 8340 LAKEWOOD RANCH BLVD, SUITE 101, BRADENTON, FL, 34202

Signature of

Role Plan administrator
Date 2014-10-06
Name of individual signing DIANA NAPOLIELLO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
NAPOLIELLO DAVID A Agent 8340 LAKEWOOD RANCH BOULEVARD, Lakewood Ranch, FL, 34202

Director

Name Role Address
NAPOLIELLO DAVID A Director 8340 LAKEWOOD RANCH BOULEVARD, SUITE 101, Lakewood Ranch, FL, 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08246900056 SARASOTA HERNIA CENTERS EXPIRED 2008-09-01 2013-12-31 No data 8340 LAKEWOOD RANCH BOULEVARD, SUITE 101, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-12 8340 LAKEWOOD RANCH BOULEVARD, SUITE 101, Lakewood Ranch, FL 34202 No data
CHANGE OF MAILING ADDRESS 2017-02-12 8340 LAKEWOOD RANCH BOULEVARD, SUITE 101, Lakewood Ranch, FL 34202 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-12 8340 LAKEWOOD RANCH BOULEVARD, SUITE 101, Lakewood Ranch, FL 34202 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000168631 ACTIVE 2024 CA 617 NC SARASOTA COUNTY/CIRCUIT CIVIL 2023-09-28 2029-03-26 $261859.19 BANKERS HEALTHCARE GROUP, LLC, 201 SOLAR ST., SYRACUSE, NY 13204

Court Cases

Title Case Number Docket Date Status
DAVID ANDREW NAPOLIELLO, M.D., FACS AND LAKEWOOD RANCH MINIMALLY INVASIVE SURGERY, PLLC VS VENICE HMA, LLC, D/B/A VENICE REGIONAL BAYFRONT HEALTH 2D2020-0015 2020-01-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2017 CA 002569 NC

Parties

Name DAVID ANDREW NAPOLIELLO, M.D., FACS
Role Appellant
Status Active
Representations RICHARD H. LEVENSTEIN, ESQ., ABBY M. SPEARS, ESQ.
Name LAKEWOOD RANCH MINIMALLY INVASIVE SURGERY, PLLC
Role Appellant
Status Active
Name VENICE HMA, LLC
Role Appellee
Status Active
Representations MARTIN B. GOLDBERG, ESQ., JASON COE, ESQ.
Name D/B/A VENICE REGIONAL BAYFRONT HEALTH
Role Appellee
Status Active
Name HON. MARIA RUHL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-01-26
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-11-16
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, JANUARY 26, 2021, at 11:00 A.M., before: Judge Stevan T. Northcutt, Judge Susan H. Rothstein-Youakim, Judge Suzanne Labrit. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in 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, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to 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.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-10-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DAVID ANDREW NAPOLIELLO, M.D., FACS
Docket Date 2020-09-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 - RB DUE 10/16/20
On Behalf Of DAVID ANDREW NAPOLIELLO, M.D., FACS
Docket Date 2020-09-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of VENICE HMA, LLC
Docket Date 2020-08-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 9/11/20
On Behalf Of VENICE HMA, LLC
Docket Date 2020-07-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 08/12/20
On Behalf Of VENICE HMA, LLC
Docket Date 2020-06-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DAVID ANDREW NAPOLIELLO, M.D., FACS
Docket Date 2020-06-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DAVID ANDREW NAPOLIELLO, M.D., FACS
Docket Date 2020-04-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - IB DUE 6/11/20
On Behalf Of DAVID ANDREW NAPOLIELLO, M.D., FACS
Docket Date 2020-02-04
Type Record
Subtype Record on Appeal
Description Received Records ~ RUHL - REDACTED - 434 PAGES
Docket Date 2020-01-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - IB DUE 4/27/20
On Behalf Of DAVID ANDREW NAPOLIELLO, M.D., FACS
Docket Date 2020-01-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of DAVID ANDREW NAPOLIELLO, M.D., FACS
Docket Date 2020-01-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-01-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of DAVID ANDREW NAPOLIELLO, M.D., FACS

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-05
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State