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. |
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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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