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 |
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 | |||||||||||||
|
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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300V7F4T0URBR2U21 | L04000068453 | US-FL | GENERAL | ACTIVE | 2004-09-20 | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
MURPHY KEVIN PMD | Agent | 10475 CENTURION PARKWAY NORTH, JACKSONVILLE, FL, 32256 |
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 |
Name | Role | Address |
---|---|---|
Murphy Kevin PM.D. | President | 10475 CENTURION PARKWAY NORTH, SUITE 201, JACKSONVILLE, FL, 32256 |
Name | Role | Address |
---|---|---|
Burton Shawn | Medi | 10475 CENTURION PARKWAY NORTH, SUITE 101, JACKSONVILLE, FL, 32256 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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