LASERSCOPIC MEDICAL CLINIC, LLC - Florida Company Profile

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. |
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 (2 years 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 |
Name | Role | Address |
---|---|---|
J.TROY ANDREWS(ANDREW LAW GROUP) | Agent | 3220 HENDERSON BLVD, TAMPA, FL, 33609 |
BAILEY JOE | Authorized Person | 93 COON RIDGE ROAD, LAKEVIEW, AR, 72642 |
Lloyd Chris | Manager | 4428 Emerson Ave, Dallas, TX, 75205 |
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) | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State