Search icon

ORTHOPEDIC SURGICAL SERVICES, LLC

Company Details

Entity Name: ORTHOPEDIC SURGICAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Feb 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L06000014862
FEI/EIN Number 204346203
Address: 37026 US Hwy 19 N, Palm Harbor, FL, 34684, US
Mail Address: 1000 pinellas st, Clearwater, FL, 33756, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
NORMAN CHRISTOPHER H Agent 315 SOUTH HYDE PARK AVENUE, TAMPA, FL, 33606

Managing Member

Name Role Address
SULLIVAN JOHN G Managing Member 324 Parkway Peak Dr, Boone, NC, 28607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-09-01 37026 US Hwy 19 N, Palm Harbor, FL 34684 No data
CHANGE OF MAILING ADDRESS 2022-09-01 37026 US Hwy 19 N, Palm Harbor, FL 34684 No data

Court Cases

Title Case Number Docket Date Status
WILLIAM WHITEHEAD, III VS JOHN G. SULLIVAN, M. D., ET AL., 2D2017-1300 2017-03-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2013CA004256XXCICI

Parties

Name WILLIAM WHITEHEAD, III, ESQ.
Role Appellant
Status Active
Name ORTHOPEDIC SURGICAL SERVICES, LLC
Role Appellee
Status Active
Name ORTHOPEDIC SPECIALISTS, LLP
Role Appellee
Status Active
Name PHYLLIS LANE
Role Appellee
Status Active
Name JOHN G. SULLIVAN, M. D.
Role Appellee
Status Active
Representations ANGELA A. ZERVOS, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-11
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-06-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaRose, Sleet, and Lucas
Docket Date 2017-06-15
Type Order
Subtype Order on Motion To Abate
Description Order Denying Motion to Abate
Docket Date 2017-06-15
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ The appellee's motion to dismiss is granted. This appeal is dismissed as from a nonappealable nonfinal order. See McIlveen v. McIlveen, 644 So. 2d 612, 612 (Fla. 2d DCA 1994); see also Grant v. Jones, 933 So. 2d 32, 33 (Fla. 1st DCA 2006).The appellant's motion to abate or for an extension of time is denied as moot.
Docket Date 2017-06-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S REPLY TO APPELLEE'S MOTION TO DISMISS AND AMENDED MOTION TO ABATE AND REMAND
Docket Date 2017-05-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of JOHN G. SULLIVAN, M. D.
Docket Date 2017-05-23
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ MOTION TO ABATE or in the alternative, MOTION FOR THIRTY-DAY EXTENSION OF TIME TO FILE OPENING BRIEF
Docket Date 2017-04-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2017-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-04-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of WILLIAM WHITEHEAD, III, ESQ.
Docket Date 2017-04-03
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK
Docket Date 2017-03-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM WHITEHEAD, III, ESQ.
Docket Date 2017-03-20
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2017-03-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State