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 |
Name | Role | Address |
---|---|---|
NORMAN CHRISTOPHER H | Agent | 315 SOUTH HYDE PARK AVENUE, TAMPA, FL, 33606 |
Name | Role | Address |
---|---|---|
SULLIVAN JOHN G | Managing Member | 324 Parkway Peak Dr, Boone, NC, 28607 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WILLIAM WHITEHEAD, III VS JOHN G. SULLIVAN, M. D., ET AL., | 2D2017-1300 | 2017-03-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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