Search icon

LASERSCOPIC MEDICAL CLINIC, LLC - Florida Company Profile

Company Details

Entity Name: LASERSCOPIC MEDICAL CLINIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LASERSCOPIC MEDICAL CLINIC, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2023 (a year ago)
Document Number: L04000036101
FEI/EIN Number 201119255

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

Address: 93 Coon Ridge Road, Lakeview, AR, 72642, US
Mail Address: 93 Coon Ridge Road, Lakeview, AR, 72642, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY JOE S Auth 93 Coon Ridge Road, Lakeview, AR, 72642
J.TROY ANDREWS(ANDREW LAW GROUP) Agent 3220 HENDERSON BLVD, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-21 3730 pebble beach dr, Jonesboro, AR 72404 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 3730 pebble beach dr, Jonesboro, AR 72404 -
CHANGE OF MAILING ADDRESS 2023-12-15 93 Coon Ridge Road, Lakeview, AR 72642 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-15 93 Coon Ridge Road, Lakeview, AR 72642 -
REINSTATEMENT 2023-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-12-07 - -
REGISTERED AGENT NAME CHANGED 2015-12-07 J.TROY ANDREWS(ANDREW LAW GROUP) -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000390417 ACTIVE 24-CC-025378 THIRTEENTH JUDICIAL CIRCUIT 2024-05-06 2029-06-24 $13,618,368 RANDY T. MCKAY, 2622 WEST LAKE STREET, MINNEAPOLIS, MN 55416
J06900001889 LAPSED 05-09200 DIVISION B 13TH JUD CIRCUIT CRT 2006-01-18 2011-02-07 $72390.22 MICHAEL PERRY, M.D., P.A., 8705 CRANES ROOST DRIVE, NEW PORT RICHEY, FL 34654

Court Cases

Title Case Number Docket Date Status
DR. JOE SAMUEL BAILEY, LASERSCOPIC SPINAL CENTERS OF AMERICA, INC., ET AL., VS SLG-LSI INVESTMENT, INC. 2D2023-2217 2023-10-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-2762

Parties

Name JOE SAMUEL BAILEY
Role Appellant
Status Active
Representations BRENT W. YESSIN, ESQ., James Joseph Cusack, Esq.
Name LASERSCOPIC MEDICAL CLINIC, LLC
Role Appellant
Status Active
Name LASERSCOPIC SPINAL CENTERS OF AMERICA, INC.
Role Appellant
Status Active
Name SLG-LSI INVESTMENT, INC.
Role Appellee
Status Active
Representations STEVEN R. WIRTH, ESQ., JOHN L. DICKS, I I, ESQ., KRISTEN M. FIORE, ESQ., JONATHAN B. SBAR, ESQ., SCOTT A. STICHTER, ESQ., ROBERT L. ROCKE, ESQ., ANDREA K. HOLDER, ESQ.
Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SLG-LSI INVESTMENT, INC.
Docket Date 2023-12-06
Type Record
Subtype Record on Appeal
Description Received Records ~ FARFANTE - 16,886 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-11-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SLG-LSI INVESTMENT, INC.
Docket Date 2023-11-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SLG-LSI INVESTMENT, INC.
Docket Date 2024-02-28
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2024-02-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-02-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOE SAMUEL BAILEY
Docket Date 2024-02-28
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-12-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 02/23/2024
On Behalf Of JOE SAMUEL BAILEY
Docket Date 2023-10-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOTICE OF APPEAL AND AMENDED SERVICE LIST
On Behalf Of JOE SAMUEL BAILEY
Docket Date 2023-10-19
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ ORDER GRANTING ASSIGNEE'S AMENDED MOTION FOR (A) ORDER APPROVING SETTLEMENT AND COMPROMISE OF CLAIMS AGAINST SHERIDAN LEGACY GROUP, AND (B) ORDER AUTHORIZING PAYMENT OF PROFESSIONAL FEES
On Behalf Of JOE SAMUEL BAILEY
Docket Date 2023-10-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of JOE SAMUEL BAILEY
Docket Date 2023-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOE SAMUEL BAILEY
Docket Date 2023-10-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-10-31
Type Misc. Events
Subtype Certificate
Description CERTIFICATE ~ AMENDED CERTIFICATE OF SERVICE LIST
On Behalf Of JOE SAMUEL BAILEY
Docket Date 2023-10-26
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's October 13, 2023, order to show cause is hereby discharged.
Docket Date 2023-10-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.
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
ANNUAL REPORT 2024-03-07
REINSTATEMENT 2023-12-15
REINSTATEMENT 2019-01-10
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-12-07
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-03-30
REINSTATEMENT 2011-02-10
Reinstatement 2009-09-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State