Search icon

ST. ANTHONY'S PHYSICIANS SURGERY CENTER, LLC - Florida Company Profile

Company Details

Entity Name: ST. ANTHONY'S PHYSICIANS SURGERY CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ST. ANTHONY'S PHYSICIANS SURGERY CENTER, 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: 31 Jan 2006 (19 years ago)
Document Number: L06000010849
FEI/EIN Number 010861245

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

Address: 705 16TH ST., N, ST. PETERSBURG, FL, 33705, US
Mail Address: C/O DONNA ST LOUIS, 8452 118TH AVE., N, LARGO, FL, 33773, US
ZIP code: 33705
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ST. LOUIS DONNA Director 8452 118TH AVE. N, LARGO, FL, 33773
Huguet Kevin M.D. Director 960 7th Ave. North, ST PETERSBURG, FL, 33705
Jones Todd Chairman 3890 Tampa Road, Palm Harbor, FL, 34684
Tremonti Carl Treasurer 3503 E. Frontage Road, Tampa, FL, 33607
BAYCARE HEALTH SYSTEM, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000041302 BAYCARE SURGERY CENTER EXPIRED 2014-04-25 2024-12-31 - 3890 TAMPA ROAD, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-07 BAYCARE HEALTH SYSTEM, INC. -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 ATTENTION: LEGAL SERVICES DEPARTMENT, 2985 DREW STREET, CLEARWATER, FL 33759 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-20 705 16TH ST., N, ST. PETERSBURG, FL 33705 -
CHANGE OF MAILING ADDRESS 2008-03-20 705 16TH ST., N, ST. PETERSBURG, FL 33705 -

Court Cases

Title Case Number Docket Date Status
LAWRENCE G. KASS, M. D. VS ST. ANTHONY'S PHYSICIANS SURGERY CENTER, LLC 2D2023-1392 2023-06-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
20-CA-2495-CI

Parties

Name LAWRENCE G. KASS, M. D.
Role Appellant
Status Active
Representations JOHN D. GOLDSMITH, ESQ., LINDSAY PATRICK - LOPEZ, ESQ.
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active
Name ST. ANTHONY'S PHYSICIANS SURGERY CENTER, LLC
Role Appellee
Status Active
Representations JACOB Z. COATES, ESQ., MARIE A. BORLAND, ESQ., CAROLINA BLANCO, ESQ., SCOTT A. MC LAREN, ESQ.

Docket Entries

Docket Date 2024-01-25
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-01-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LAWRENCE G. KASS, M. D.
Docket Date 2024-01-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 02/12/2024
On Behalf Of ST. ANTHONY'S PHYSICIANS SURGERY CENTER, LLC
Docket Date 2023-12-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LAWRENCE G. KASS, M. D.
Docket Date 2023-12-06
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 LAWRENCE G. KASS, M. D.
Docket Date 2023-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 13, 2023.
Docket Date 2023-11-15
Type Record
Subtype Transcript
Description Transcript Received ~ 1748 PAGES
On Behalf Of PINELLAS CLERK
Docket Date 2023-10-27
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of LAWRENCE G. KASS, M. D.
Docket Date 2023-09-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 14 PAGES ***CONFIDENTIAL***
On Behalf Of PINELLAS CLERK
Docket Date 2023-09-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 50 DAYS - IB DUE ON 10/27/23
On Behalf Of LAWRENCE G. KASS, M. D.
Docket Date 2023-09-01
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2023-07-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ST. ANTHONY'S PHYSICIANS SURGERY CENTER, LLC
Docket Date 2023-07-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of LAWRENCE G. KASS, M. D.
Docket Date 2023-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.
Docket Date 2023-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of LAWRENCE G. KASS, M. D.
Docket Date 2023-06-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-01-25
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-10-27
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall makearrangements within three days with the clerk of the lower tribunal for thesupplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder.Appellant's motion for extension of time is granted, and the initial brief shall beserved within 40 days from the date of this order.

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State