Entity Name: | ORTHOPEDIC SURGICAL SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ORTHOPEDIC SURGICAL SERVICES, 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. |
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: | 09 Feb 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L06000014862 |
FEI/EIN Number |
204346203
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
SULLIVAN JOHN G | Managing Member | 324 Parkway Peak Dr, Boone, NC, 28607 |
NORMAN CHRISTOPHER H | Agent | 315 SOUTH HYDE PARK AVENUE, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-01 | 37026 US Hwy 19 N, Palm Harbor, FL 34684 | - |
CHANGE OF MAILING ADDRESS | 2022-09-01 | 37026 US Hwy 19 N, Palm Harbor, FL 34684 | - |
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 | 2017-06-05 |
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 |
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. |
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 Apr 2025
Sources: Florida Department of State