Search icon

THE SURGERY CENTER OF JACKSONVILLE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE SURGERY CENTER OF JACKSONVILLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE SURGERY CENTER OF JACKSONVILLE, 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: 20 Sep 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2005 (20 years ago)
Document Number: L04000068453
FEI/EIN Number 320209201

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

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

Key Officers & Management

Name Role Address
DESHMUKH RAHUL Boar 10475 CENTURION PARKWAY NORTH, SUITE 220, JACKSONVILLE, FL, 32256
Murphy Kevin PM.D. President 10475 CENTURION PARKWAY NORTH, SUITE 201, JACKSONVILLE, FL, 32256
Burton Shawn Medi 10475 CENTURION PARKWAY NORTH, SUITE 101, JACKSONVILLE, FL, 32256
Lipari Christopher Boar 10475 CENTURION PARKWAY NORTH, JACKSONVILLE, FL, 32256
Romine Donnie Boar 10475 CENTURION PARKWAY NORTH, JACKSONVILLE, FL, 32256
MURPHY KEVIN PMD Agent 10475 CENTURION PARKWAY NORTH, JACKSONVILLE, FL, 32256
Cashman Scott Boar 10475 CENTURION PARKWAY NORTH, JACKSONVILLE, FL, 32256

National Provider Identifier

NPI Number:
1609931229

Authorized Person:

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

Taxonomy:

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

Contacts:

Legal Entity Identifier

LEI Number:
549300V7F4T0URBR2U21

Registration Details:

Initial Registration Date:
2013-10-10
Next Renewal Date:
2023-11-15
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

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 - 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 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-24 10475 CENTURION PARKWAY NORTH, SUITE 101, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-08 10475 CENTURION PARKWAY NORTH, SUITE 101, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2008-01-08 10475 CENTURION PARKWAY NORTH, SUITE 101, JACKSONVILLE, FL 32256 -
REINSTATEMENT 2005-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
583600.00
Total Face Value Of Loan:
583600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-01-16
Type:
Planned
Address:
10475 CENTURION PARKWAY NORTH SUITE 101, JACKSONVILLE, FL, 32256
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
583600
Current Approval Amount:
583600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
589176.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State