Search icon

PHYSICIANS GROUP OF SARASOTA, L.L.C. - Florida Company Profile

Company Details

Entity Name: PHYSICIANS GROUP OF SARASOTA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHYSICIANS GROUP OF SARASOTA, L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Mar 2005 (20 years ago)
Date of dissolution: 08 Nov 2013 (11 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 08 Nov 2013 (11 years ago)
Document Number: L05000025404
FEI/EIN Number 203971652

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

Address: 4054 SAWYER ROAD, SARASOTA, FL, 34233
Mail Address: 4054 SAWYER ROAD, SARASOTA, FL, 34233
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOMPOTHECRAS GARY Managing Member 4054 SAWYER ROAD, SARASOTA, FL, 34233
Buttacavoli Joseph A Manager 4054 SAWYER ROAD, SARASOTA, FL, 34233
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
MERGER 2013-11-08 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M10000005240. MERGER NUMBER 900000135919
REGISTERED AGENT NAME CHANGED 2012-04-27 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC NAME CHANGE 2010-11-29 PHYSICIANS GROUP OF SARASOTA, L.L.C. -
AMENDMENT 2005-12-19 - -
NAME CHANGE AMENDMENT 2005-04-18 PHYSICIANS GROUP, L.L.C. -

Court Cases

Title Case Number Docket Date Status
PHYSICIANS GROUP OF SARASOTA, L L C VS UNITED SERVICES AUTOMOBILE ASSOC. 2D2015-2572 2015-06-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2012-CA-006721-NC

Parties

Name PHYSICIANS GROUP OF SARASOTA, L.L.C.
Role Appellant
Status Active
Representations JEFFREY A. LUHRSEN, ESQ.
Name United Services Auto.Assoc.
Role Appellee
Status Active
Representations ANTONIO D. MORIN, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-16
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ mail returned for Antonio Morin/ remailing to new address 07/21/15
Docket Date 2015-06-12
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of PHYSICIANS GROUP OF SARASOTA
Docket Date 2016-01-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-12-23
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d ~ EXTRAORDINARY MOTION FOR ORAL ARGUMENT*denied*
Docket Date 2015-12-23
Type Disposition
Subtype Denied
Description Denied - PC Denied ~ **DISMISSED**
Docket Date 2015-12-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ EXTRAORDINARY MOTION FOR ORAL ARGUMENT
On Behalf Of PHYSICIANS GROUP OF SARASOTA
Docket Date 2015-09-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PHYSICIANS GROUP OF SARASOTA
Docket Date 2015-09-18
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of PHYSICIANS GROUP OF SARASOTA
Docket Date 2015-09-01
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Motion for eot to serve response denied as moot
Docket Date 2015-08-31
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of United Services Auto.Assoc.
Docket Date 2015-08-31
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of United Services Auto.Assoc.
Docket Date 2015-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ SECOND
On Behalf Of United Services Auto.Assoc.
Docket Date 2015-08-24
Type Notice
Subtype Notice
Description Notice ~ RESPONDENT'S NOTICE OF MAILING ADDRESS
On Behalf Of United Services Auto.Assoc.
Docket Date 2015-08-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2015-08-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of United Services Auto.Assoc.
Docket Date 2015-07-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The respondent shall respond to the petition for writ of certiorari within 10 days of this order, failing which the petition will be resolved without a response. *return mail for Antonio Morin//file 8/20*
Docket Date 2015-06-12
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ to petition
On Behalf Of PHYSICIANS GROUP OF SARASOTA
Docket Date 2015-06-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JEFFREY LAUFFER VS W. S. MEDIA, INC., ET AL 2D2013-2890 2013-06-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2012 CA 000265 NC

Parties

Name JEFFREY LAUFFER, D.C.
Role Appellant
Status Active
Representations HENRY G. GYDEN, ESQ., DOROTHY V. DIFIORE, ESQ., RAYMOND A. HAAS, ESQ.
Name PHYSICIANS GROUP, L.L.C.
Role Appellee
Status Active
Name W.S. MEDIA INC.
Role Appellee
Status Active
Representations JOHN E. JOHNSON, ESQ., HUNTER W. CAROLL, ESQ., DAVID BRICKHOUSE, ESQ., STEVEN G. BURTON, ESQ., JESSICA D. DARENEAU, ESQ., PAUL WEEKLEY, ESQ., GREGORY A. ZITANI, ESQ, A. LAMAR MATTHEWS, ESQ., WILLIAM P. CASSIDY, JR., ESQ.
Name PETER J. BRUDNY
Role Appellee
Status Active
Name W.S. MARKETING, INC.
Role Appellee
Status Active
Name PHYSICIANS GROUP OF SARASOTA, L.L.C.
Role Appellee
Status Active
Name GARY KOMPOTHECRAS
Role Appellee
Status Active
Name DAVID BALOT
Role Appellee
Status Active
Name HON. PETER A. DUBENSKY
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-03-04
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of W. S. MEDIA, INC.
Docket Date 2014-01-02
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2013-12-13
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2013-11-06
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of W. S. MEDIA, INC.
Docket Date 2013-10-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ motion to accept reply
Docket Date 2013-09-30
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ REPLY TO RESPONSE
On Behalf Of JEFFREY LAUFFER, D.C.
Docket Date 2013-09-30
Type Response
Subtype Reply
Description REPLY ~ to response to petition
On Behalf Of JEFFREY LAUFFER, D.C.
Docket Date 2013-09-17
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ stay remains in effect 10 days after trial court ruling or further order of this court
Docket Date 2013-09-13
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ OF TRIAL COURT'S ORDER DENYING EMERGENCY MOTION TO STAY
On Behalf Of JEFFREY LAUFFER, D.C.
Docket Date 2013-09-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ supplment motion w/ signature page
Docket Date 2013-09-10
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ OF TRIAL COURT'S ORDER DENYING EMERGENCY MOTION TO STAY
On Behalf Of JEFFREY LAUFFER, D.C.
Docket Date 2013-07-29
Type Response
Subtype Response
Description RESPONSE ~ to petition with appendix (efiled)
On Behalf Of W. S. MEDIA, INC.
Docket Date 2013-07-09
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2013-07-05
Type Response
Subtype Response
Description RESPONSE ~ to 6/24/2013 order with attachment
On Behalf Of JEFFREY LAUFFER, D.C.
Docket Date 2013-06-24
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
Docket Date 2013-06-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ petitioner shall file a response
Docket Date 2013-06-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-06-19
Type Petition
Subtype Petition
Description Petition Filed ~ WITH APPENDIX (EMAILED 06/20/13)
On Behalf Of JEFFREY LAUFFER, D.C.

Documents

Name Date
AMENDED ANNUAL REPORT 2013-05-29
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-21
LC Name Change 2010-11-29
Reg. Agent Change 2010-07-19
ANNUAL REPORT 2010-02-17
Reg. Agent Change 2010-01-13
ANNUAL REPORT 2009-03-09
ANNUAL REPORT 2008-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State