Search icon

LASERSCOPIC SPINAL CENTER OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: LASERSCOPIC SPINAL CENTER OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LASERSCOPIC SPINAL CENTER OF FLORIDA, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 03 May 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L04000033453
FEI/EIN Number 201087628

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

Address: 308 WALLICK DRIVE, COTTER, AR, 72626-9783
Mail Address: 308 WALLICK DRIVE, COTTER, AR, 72626-9783
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
J. TROY ANDREWS (ANDREWS LAW GROUP) Agent 3220 HENDERSON BLVD, TAMPA, FL, 33609
BAILEY JOE S Chief Executive Officer 308 WALLICK DRIVE, COTTER, AR, 726269783
JUSTIN BUTTERFIELD Auth 218 CORNELL STREET, GASSVILLE, AR, 72635

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-04-10 - -
REGISTERED AGENT NAME CHANGED 2019-04-10 J. TROY ANDREWS (ANDREWS LAW GROUP) -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-09-24 3220 HENDERSON BLVD, TAMPA, FL 33609 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900013906 LAPSED 2005 006299 CI 21 CIR CRT FOR PINELLAS CTY 2006-08-15 2011-09-19 $16536.34 ACMI CORPORATION, 366 N. BROADWAY, JERICHO, NY 11753

Court Cases

Title Case Number Docket Date Status
JAMES S. ST. LOUIS, ET AL. VS JOE SAMUEL BAILEY, ET AL. SC2019-0698 2019-04-26 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292006CA008498A001HC

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D17-895

Parties

Name James S. St. Louis
Role Petitioner
Status Active
Representations David M. Gersten, Jocelyn A. Ramos, Brooks Courtney Miller
Name EFO Holdings, L.P.
Role Petitioner
Status Active
Name EFO Genpar, Inc.
Role Petitioner
Status Active
Name EFO LASER SPINE INSTITUTE, LTD.
Role Petitioner
Status Active
Name Michael W. Perry
Role Petitioner
Status Active
Name LASERSCOPIC SURGERY CENTER OF FLORIDA, LLC
Role Respondent
Status Active
Name Laserscopic Diagnostic Imaging
Role Respondent
Status Active
Name LASERSCOPIC SPINAL CENTER OF FLORIDA, LLC
Role Respondent
Status Active
Name LASERSCOPIC MEDICAL CLINIC, LLC
Role Respondent
Status Active
Name Physical Therapy, LLC
Role Respondent
Status Active
Name Laserscopic Spinal Centers of America, Inc.
Role Respondent
Status Active
Name Joe Samuel Bailey
Role Respondent
Status Active
Representations Jennifer G. Altman, Aryeh L. Kaplan, William J. Schifino Jr., Justin P. Bennett, Shani Rivaux, Kristin A. Norse, Stuart C. Markman
Name Hon. Richard A. Nielsen
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Pat Frank
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-23
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 2019-12-23
Type Order
Subtype Voluntary Dismissal DY
Description Order-VOLUNTARY DISMISSAL DY ~ Petitioner Michael W. Perry, M.D.'s Individual Notice of Voluntary Dismissal with Prejudice, filed in this Court on November 20, 2019, is hereby denied as moot.
Docket Date 2019-11-20
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY) ~ Petitioner Michael W. Perry, M.D.'s Individual Notice ofVoluntary Dismissal with Prejudice
On Behalf Of James S. St. Louis
View View File
Docket Date 2019-06-03
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENTS' BRIEF ON JURISDICTION
On Behalf Of Joe Samuel Bailey
View View File
Docket Date 2019-05-16
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Joe Samuel Bailey
View View File
Docket Date 2019-05-06
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Petitioners' Brief on Jurisdiction
On Behalf Of James S. St. Louis
View View File
Docket Date 2019-05-01
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-05-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-05-01
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2019-04-26
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of James S. St. Louis
View View File
Docket Date 2019-04-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
REINSTATEMENT 2019-04-10
ANNUAL REPORT 2013-02-02
ANNUAL REPORT 2012-04-02
REINSTATEMENT 2011-02-10
Reinstatement 2009-09-24
REINSTATEMENT 2006-08-25
Reg. Agent Change 2004-11-18
Name Change 2004-05-05
Florida Limited Liabilites 2004-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State