Search icon

THE SURGERY CENTER OF JACKSONVILLE, LLC

Company Details

Entity Name: THE SURGERY CENTER OF JACKSONVILLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Sep 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2005 (19 years ago)
Document Number: L04000068453
FEI/EIN Number 320209201
Address: 10475 CENTURION PARKWAY NORTH, SUITE 101, JACKSONVILLE, FL, 32256, US
Mail Address: 10475 CENTURION PARKWAY NORTH, SUITE 101, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1609931229 2006-12-26 2012-07-03 10475 CENTURION PKWY N, SUITE 101, JACKSONVILLE, FL, 322565003, US 10475 CENTURION PKWY N, SUITE 101, JACKSONVILLE, FL, 322565003, US

Contacts

Phone +1 904-652-2328

Authorized person

Name MS. BEVERLY J TEAGUE
Role ADMINISTRATIVE CLINICAL DIRECTOR
Phone 9046522328

Taxonomy

Taxonomy Code 261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary Yes

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300V7F4T0URBR2U21 L04000068453 US-FL GENERAL ACTIVE 2004-09-20

Addresses

Legal C/O MURPHY, KEVIN P, MD, 10475 CENTURION PARKWAY NORTH, SUITE 101, JACKSONVILLE, US-FL, US, 32256
Headquarters C/O Murphy, Kevin P, 10475 CENTURION PARKWAY NORTH, SUITE 101, JACKSONVILLE, US-FL, US, 32256

Registration details

Registration Date 2013-10-10
Last Update 2023-11-16
Status LAPSED
Next Renewal 2023-11-15
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L04000068453

Agent

Name Role Address
MURPHY KEVIN PMD Agent 10475 CENTURION PARKWAY NORTH, JACKSONVILLE, FL, 32256

Boar

Name Role Address
DESHMUKH RAHUL Boar 10475 CENTURION PARKWAY NORTH, SUITE 220, JACKSONVILLE, FL, 32256
Lipari Christopher Boar 10475 CENTURION PARKWAY NORTH, JACKSONVILLE, FL, 32256
Romine Donnie Boar 10475 CENTURION PARKWAY NORTH, JACKSONVILLE, FL, 32256
Kiphart Thomas Boar 4600 Edmundson Rd, St Louis, MO, 63134

President

Name Role Address
Murphy Kevin PM.D. President 10475 CENTURION PARKWAY NORTH, SUITE 201, JACKSONVILLE, FL, 32256

Medi

Name Role Address
Burton Shawn Medi 10475 CENTURION PARKWAY NORTH, SUITE 101, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06349900237 CENTERONE SURGERY CENTER ACTIVE 2006-12-15 2026-12-31 No data 10475 CENTURION PKWY. N.,STE 101, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-09 MURPHY, KEVIN P, MD No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-24 10475 CENTURION PARKWAY NORTH, SUITE 101, JACKSONVILLE, FL 32256 No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-08 10475 CENTURION PARKWAY NORTH, SUITE 101, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2008-01-08 10475 CENTURION PARKWAY NORTH, SUITE 101, JACKSONVILLE, FL 32256 No data
REINSTATEMENT 2005-12-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
THE SURGERY CENTER OF JACKSONVILLE, LLC D/B/A CENTERONE SURGERY CENTER VS PATRICIA GRENIER, CLAUDIO E. VINCENTY, AND JACKSONVILLE SPINE CENTER. P.A. D/B/A JAX SPINE & PAIN CENTER 5D2024-0615 2024-03-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2023-CA-010394

Parties

Name THE SURGERY CENTER OF JACKSONVILLE, LLC
Role Petitioner
Status Active
Representations Jessica L. Gross
Name CenterOne Surgery Center
Role Petitioner
Status Active
Name JACKSONVILLE SPINE CENTER, P.A.
Role Respondent
Status Active
Name Claudio E. Vincenty
Role Respondent
Status Active
Name Patricia Grenier
Role Respondent
Status Active
Representations Davis C. Love, Wesley Thomas Straw
Name JAX Spine and Pain Centers
Role Respondent
Status Active
Name Hon. Michael S. Sharrit
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-05-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-04-08
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ SECOND AMENDED NOVD ACCEPTED; CAUSE DISMISSED; MOT EOT DENIED AS MOOT
Docket Date 2024-04-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ SECOND AMENDED
On Behalf Of The Surgery Center of Jacksonville, LLC
Docket Date 2024-04-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ SECOND AMENDED W/I 5 DAYS
Docket Date 2024-03-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ DENIED AS MOOT PER 4/8 ORDER
On Behalf Of Patricia Grenier
Docket Date 2024-03-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED; STRICKEN PER 4/4/24 ORDER
On Behalf Of The Surgery Center of Jacksonville, LLC
Docket Date 2024-03-28
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ PT W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2024-03-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 3/28 ORDER
On Behalf Of The Surgery Center of Jacksonville, LLC
Docket Date 2024-03-11
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2024-03-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of The Surgery Center of Jacksonville, LLC
Docket Date 2024-03-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of The Surgery Center of Jacksonville, LLC
Docket Date 2024-03-08
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 3/8/2024
On Behalf Of The Surgery Center of Jacksonville, LLC
Docket Date 2024-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State