Search icon

PRECISION SURGICAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: PRECISION SURGICAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRECISION 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 19 Apr 2007 (18 years ago)
Date of dissolution: 03 Oct 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 03 Oct 2016 (9 years ago)
Document Number: L07000042362
FEI/EIN Number 208873168

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

Address: 850 FT. PICKENS ROAD,, PENSACOLA BEACH, FL, 32561, US
Mail Address: 850 FT. PICKENS ROAD,, PENSACOLA BEACH, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEMBRZUSKI ANTHONY A Managing Member 850 Ft. Pickens Road, Pensacola Beach, FL, 32561
ZEMBRZUSKI YVETTE Managing Member 850 Ft. Pickens Road, Pensacola Beach, FL, 32561
SWEETWATER LAW OFFICES, PLC Agent SWEETWATER SQUARE, STE. 102, LONGWOOD, FL, 32779

National Provider Identifier

NPI Number:
1679795033

Authorized Person:

Name:
YVETTE ZEMBRZUSKI
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
363AS0400X - Surgical Physician Assistant
Is Primary:
Yes

Contacts:

Fax:
3212562353

Form 5500 Series

Employer Identification Number (EIN):
208873168
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-11 850 FT. PICKENS ROAD,, UNIT 720, PENSACOLA BEACH, FL 32561 -
CHANGE OF MAILING ADDRESS 2016-02-11 850 FT. PICKENS ROAD,, UNIT 720, PENSACOLA BEACH, FL 32561 -

Court Cases

Title Case Number Docket Date Status
PHILIP MEINHARDT, M.D. VS ANTHONY WILBUR, CATHERINE WILBUR, PRECISION SURGICAL SERVICES, LLC, AND RUSSELL AQUINO 5D2019-0927 2019-03-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-002849-O

Parties

Name PHILIP MEINHARDT, M.D.
Role Petitioner
Status Active
Representations Michael R. D'Lugo
Name CATHERINE WILBUR
Role Appellee
Status Active
Name ANTHONY WILBUR
Role Respondent
Status Active
Representations Carlos Diez-Arguelles, Robert D. Henry
Name RUSSELL AQUINO
Role Respondent
Status Active
Name PRECISION SURGICAL SERVICES, LLC
Role Respondent
Status Active
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-07-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-07-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-06-28
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ ON THE MERITS
Docket Date 2019-06-28
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2019-06-14
Type Response
Subtype Reply
Description REPLY
On Behalf Of PHILIP MEINHARDT, M.D.
Docket Date 2019-05-30
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ BY 6/14
Docket Date 2019-05-28
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of PHILIP MEINHARDT, M.D.
Docket Date 2019-05-16
Type Response
Subtype Response
Description RESPONSE ~ TO PET FOR CERT
On Behalf Of ANTHONY WILBUR
Docket Date 2019-05-02
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ BY 5/17
Docket Date 2019-05-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ANTHONY WILBUR
Docket Date 2019-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-04-01
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS THERETO
Docket Date 2019-03-29
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of PHILIP MEINHARDT, M.D.
Docket Date 2019-03-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of PHILIP MEINHARDT, M.D.
Docket Date 2019-03-29
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of PHILIP MEINHARDT, M.D.
ANTHONY WILBUR AND CATHERINE WILBUR VS ORLANDO HEALTH, INC. D/B/A ORLANDO REGIONAL MEDICAL CENTER, JEWETT ORTHOPEDIC CLINIC, LLC, PHILIP MEINHARDT, M.D., PRECISION SURGICAL SERVICES, LLC AND RUSSELL AQUINO 5D2017-2515 2017-08-08 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-2849-A-O

Parties

Name ANTHONY WILBUR
Role Petitioner
Status Active
Representations HEATHER M. KOLINSKY
Name CATHERINE WILBUR
Role Petitioner
Status Active
Name ORLANDO HEALTH, INC.
Role Respondent
Status Active
Representations Robert D. Henry, Laurette A. Balinsky, Michael R. D'Lugo, Richards H. Ford
Name RUSSELL AQUINO
Role Respondent
Status Active
Name PHILIP MEINHARDT, M.D.
Role Respondent
Status Active
Name PRECISION SURGICAL SERVICES, LLC
Role Respondent
Status Active
Name Orlando Regional Medical Center
Role Respondent
Status Active
Name JEWETT ORTHOPEDIC CLINIC, LLC
Role Respondent
Status Active
Name Hon. Christi L. Underwood
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-09-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-09-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-08-22
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ ON THE MERITS
Docket Date 2017-08-22
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2017-08-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Orlando Health, Inc.
Docket Date 2017-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Orlando Health, Inc.
Docket Date 2017-08-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 8/8/17
On Behalf Of ANTHONY WILBUR
Docket Date 2017-08-08
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 8/8/17
On Behalf Of ANTHONY WILBUR
Docket Date 2017-08-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2017-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
LC Voluntary Dissolution 2016-10-03
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-04-02

Date of last update: 01 May 2025

Sources: Florida Department of State