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. |
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 |
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 |
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 | - | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JAMES S. ST. LOUIS, ET AL. VS JOE SAMUEL BAILEY, ET AL. | SC2019-0698 | 2019-04-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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