Search icon

FT. LAUDERDALE SURGICAL CENTER, LLC

Company Details

Entity Name: FT. LAUDERDALE SURGICAL CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Apr 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L05000038862
FEI/EIN Number 202713024
Address: 1150 N. 35TH AVENUE, SUITE 490, HOLLYWOOD, FL, 33021, US
Mail Address: 1150 N. 35TH AVENUE, SUITE 490, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WALDMAN GLENN JESQ. Agent C/O WALDMAN TRIGOBOFF ET. AL, FT. LAUDERDALE, FL, 33394

Managing Member

Name Role Address
HAND TIMOTHY J Managing Member SOUTHERN MEDICAL, LLC, 605 STATE STREET, AUGUSTA, KS, 67010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2015-10-02 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-02 WALDMAN, GLENN J, ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2015-10-02 C/O WALDMAN TRIGOBOFF ET. AL, 500 E. BROWARD BLVD.,, SUITE 1700, FT. LAUDERDALE, FL 33394 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
NAME CHANGE AMENDMENT 2005-05-06 FT. LAUDERDALE SURGICAL CENTER, LLC No data

Court Cases

Title Case Number Docket Date Status
VICTORIANA BUILDING, LLC VS FT. LAUDERDALE SURGICAL CENTER, LLC, etc., et al. 4D2012-2979 2012-08-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
07-5962 13

Parties

Name VICTORIANA BUILDING, LLC
Role Appellant
Status Active
Representations Andrew T. Lavin, Daniel Lavin, ZACHARY S. LAVIN
Name FT. LAUDERDALE SURGICAL CENTER, LLC
Role Appellee
Status Active
Representations DOUGLAS T. MARX, Anthony J. Carriuolo, SARAH J. LIS, Glenn Jerrold Waldman
Name HON. ROBERT A. ROSENBERG
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-03-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 05/02/14 (REPLY/CROSS-ANSWER)
On Behalf Of VICTORIANA BUILDING, LLC
Docket Date 2014-03-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (DENIED 5/20/15)
On Behalf Of VICTORIANA BUILDING, LLC
Docket Date 2014-02-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 04/02/14 (REPLY/CROSS-ANSWER)
On Behalf Of VICTORIANA BUILDING, LLC
Docket Date 2014-02-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Glenn Jerrold Waldman 0374113
Docket Date 2014-02-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FT. LAUDERDALE SURGICAL CENTER
Docket Date 2014-02-11
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of FT. LAUDERDALE SURGICAL CENTER
Docket Date 2014-02-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ AND INITIAL BRIEF ON CROSS-APPEAL
On Behalf Of FT. LAUDERDALE SURGICAL CENTER
Docket Date 2015-08-28
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2015-07-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-07-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-07-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-07-06
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's June 4, 2015 motion for rehearing and motion for rehearing en banc are denied.
Docket Date 2015-06-17
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING AND REHEARING EN BANC
On Behalf Of FT. LAUDERDALE SURGICAL CENTER
Docket Date 2015-06-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellees' June 9, 2015 motion for extension of time is granted, and the time for filing a response to appellant's motion for rehearing and motion for rehearing en banc is extended to and including June 26, 2015.
Docket Date 2015-06-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of FT. LAUDERDALE SURGICAL CENTER
Docket Date 2015-06-04
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of VICTORIANA BUILDING, LLC
Docket Date 2015-05-20
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2015-05-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee/cross-appellant Ft. Lauderdale Surgical Center LLC's motion for attorneys' fees filed February 18, 2014, is granted. On remand the trial court shall set the amount of the attorneys' fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee
Docket Date 2015-01-21
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2014-12-19
Type Notice
Subtype Notice
Description Notice ~ OF COMPLETION OF BRIEFING
On Behalf Of VICTORIANA BUILDING, LLC
Docket Date 2014-10-21
Type Record
Subtype Appendix
Description Appendix ~ TO CROSS-REPLY BRIEF
On Behalf Of FT. LAUDERDALE SURGICAL CENTER
Docket Date 2014-10-20
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of FT. LAUDERDALE SURGICAL CENTER
Docket Date 2014-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Cross-Reply Brief
Description Order Granting EOT for Cross-Reply Brief ~ ORDERED that appellee, Fort Lauderdale Surgical Center, LLC's unopposed motion for extension of time filed September 12, 2014, is granted, and the time for serving appellee's cross-reply brief upon opposing counsel is hereby extended to and including October 20, 2014. The failure to serve a brief within the time provided in this extension may result in the striking of a brief subsequently filed.
Docket Date 2014-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Cross-Reply Brief
Description Motion Extension of Time To File Cross Reply Brief
On Behalf Of FT. LAUDERDALE SURGICAL CENTER
Docket Date 2014-09-10
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of VICTORIANA BUILDING, LLC
Docket Date 2014-09-10
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The motion of Anthony J. Carriuolo, Esq., to withdraw as counsel filed September 4, 2014, is hereby granted, and Berger Singerman LLP, and Anthony J. Carriuolo, Esquire are hereby withdrawn as counsel for appellees. The court notes that Glenn J. Waldman, Esq., and Douglas T. Marx, Esq., of Waldman Trigoboff Hildebrandt Marx Calnan, P.A. shall remain as counsel of record for appellees.
Docket Date 2014-09-04
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of FT. LAUDERDALE SURGICAL CENTER
Docket Date 2014-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Cross-Reply Brief
Description Order Granting EOT for Cross-Reply Brief ~ ORDERED that appellee, Ft. Lauderdale Surgical Center, LLC's, unopposed motion filed August 11, 2014, for extension of time is granted, and the time for serving appellee's cross-reply brief upon opposing counsel is hereby extended to and including September 18, 2014. The failure to serve a brief within the time provided in this extension may result in the striking of a brief subsequently filed.
Docket Date 2014-08-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Cross-Reply Brief
Description Motion Extension of Time To File Cross Reply Brief
On Behalf Of FT. LAUDERDALE SURGICAL CENTER
Docket Date 2014-07-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ AND ANSWER BRIEF ON CROSS-APPEAL
On Behalf Of VICTORIANA BUILDING, LLC
Docket Date 2014-07-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant/cross-appellee's agreed motion filed June 30, 2014, for enlargement of time is granted, and appellant/cross-appellee shall serve the reply/answer brief within fourteen (14) days from the date of the entry of this order. In addition, if the reply/answer brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2014-06-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ /CROSS-ANSWER BRIEF (GRANTED 7/15/14)
On Behalf Of VICTORIANA BUILDING, LLC
Docket Date 2014-05-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 07/02/14 (REPLY/CROSS-ANSWER)
On Behalf Of VICTORIANA BUILDING, LLC
Docket Date 2014-04-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 06/2/14 (REPLY/CROSS-ANSWER)
On Behalf Of VICTORIANA BUILDING, LLC
Docket Date 2013-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee/cross-appellant's (Ft. Lauderdale Surgical Center, LLC) unopposed (partially) motion filed December 6, 2013, for enlargement of time is granted, and appellee/cross-appellant shall serve the answer brief/initial brief on cross-appeal on or before February 11, 2014. In addition, appellee/cross-appellant is notified that the failure to serve the brief within the time provided herein may foreclose appellee/cross-appellant's right to file a brief or otherwise participate in this appeal.
Docket Date 2013-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ /INITIAL BRIEF ON CROSS-APPEAL (GRANTED 12/19/13)
On Behalf Of FT. LAUDERDALE SURGICAL CENTER
Docket Date 2013-10-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee/cross appellant's (Ft. Lauderdale Surgical Center, LLC) motion filed October 28, 2013, for extension of time is granted, and appellee/cross-appellant shall serve the answer/initial brief on or before December 11, 2013. In addition, appellee/cross-appellant is notified that the failure to serve the brief within the time provided herein may foreclose appellee/cross-appellant's right to file a brief or otherwise participate in this appeal.
Docket Date 2013-10-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ /INITIAL BRIEF ON CROSS-APPEAL
On Behalf Of FT. LAUDERDALE SURGICAL CENTER
Docket Date 2013-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee/cross-appellant's (Ft. Lauderdale Surgical Center, LLC) motion filed September 13, 2013, for extension of time is granted, and appellee/cross-appellant shall serve the answer/cross-initial brief on or before November 11, 2013. In addition, appellee/cross-appellants are notified that the failure to serve the brief within the time provided herein may foreclose appellee/cross-appellant's right to file a brief or otherwise participate in this appeal.
Docket Date 2013-09-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of FT. LAUDERDALE SURGICAL CENTER
Docket Date 2013-08-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Andrew T. Lavin 0260827
Docket Date 2013-08-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VICTORIANA BUILDING, LLC
Docket Date 2013-06-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed June 7, 2013, for extension of time is granted, and appellant shall serve the initial brief on or before August 2, 2013. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-06-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of VICTORIANA BUILDING, LLC
Docket Date 2013-04-04
Type Record
Subtype Record on Appeal
Description Received Records ~ FORTY (40) VOLUMES (WITH CD ROM)
Docket Date 2013-03-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 75 DAYS TO 6/18/13
On Behalf Of VICTORIANA BUILDING, LLC
Docket Date 2013-01-30
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ **1/24/13 COURT REPORTER EXTENSION**
Docket Date 2013-01-24
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req
Docket Date 2012-12-20
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ THROUGH 2/5/13. (MOTION FOR EOT TO COMPLETE TRIAL TRANSCRIPT AND RECORD ON APPEAL)
Docket Date 2012-11-30
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of VICTORIANA BUILDING, LLC
Docket Date 2012-11-28
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ 75 DAYS TO 01/28/13
Docket Date 2012-11-19
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req
Docket Date 2012-10-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DOUGLAS T. MARX
On Behalf Of FT. LAUDERDALE SURGICAL CENTER
Docket Date 2012-10-10
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ TO 12/15/12
Docket Date 2012-10-04
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript ~ (M)
On Behalf Of VICTORIANA BUILDING, LLC
Docket Date 2012-10-04
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA ~ (M)
On Behalf Of VICTORIANA BUILDING, LLC
Docket Date 2012-09-13
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE Anthony J. Carriuolo 0434541
Docket Date 2012-09-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Andrew T. Lavin 0260827
Docket Date 2012-08-29
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ CERT. COPY FILED 8/23/12 WITH FILING FEE
On Behalf Of FT. LAUDERDALE SURGICAL CENTER
Docket Date 2012-08-27
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Primary E-Mail Address ~ ("NOTICE OF COMPLIANCE")
On Behalf Of VICTORIANA BUILDING, LLC
Docket Date 2012-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-08-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VICTORIANA BUILDING, LLC

Documents

Name Date
ANNUAL REPORT 2016-05-04
REINSTATEMENT 2015-10-02
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-07-20
Name Change 2005-05-06
Florida Limited Liabilites 2005-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State