Search icon

PRECISION SURGICAL SERVICES, LLC

Company Details

Entity Name: PRECISION SURGICAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Apr 2007 (18 years ago)
Date of dissolution: 03 Oct 2016 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 03 Oct 2016 (8 years ago)
Document Number: L07000042362
FEI/EIN Number 208873168
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

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1679795033 2007-05-03 2012-01-19 1508 EMERALD ISLE PT, APOPKA, FL, 327036748, US 1508 EMERALD ISLE PT, APOPKA, FL, 327036748, US

Contacts

Phone +1 407-394-8971
Fax 3212562353

Authorized person

Name YVETTE ZEMBRZUSKI
Role MANAGER
Phone 4073948971

Taxonomy

Taxonomy Code 363AS0400X - Surgical Physician Assistant
License Number PA 3083
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRECISION SURGICAL SERVICES, LLC 401(K) PLAN 2015 208873168 2016-10-28 PRECISION SURGICAL SERVICES, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621399
Sponsor’s telephone number 4073948971
Plan sponsor’s address 1508 EMERALD ISLE POINT, APOPKA, FL, 32703

Signature of

Role Plan administrator
Date 2016-10-28
Name of individual signing YVETTE ZEMBRZUSKI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-10-28
Name of individual signing YVETTE ZEMBRZUSKI
Valid signature Filed with authorized/valid electronic signature
PRECISION SURGICAL SERVICES, LLC 401(K) PLAN 2015 208873168 2016-08-03 PRECISION SURGICAL SERVICES, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621399
Sponsor’s telephone number 4073948971
Plan sponsor’s address 850 FT. PICKENS ROAD, UNIT 720, PENSACOLA BEACH, FL, 32561

Signature of

Role Plan administrator
Date 2016-08-03
Name of individual signing YVETTE ZEMBRZUSKI
Valid signature Filed with authorized/valid electronic signature
PRECISION SURGICAL SERVICES, LLC 401(K) PLAN 2014 208873168 2015-08-18 PRECISION SURGICAL SERVICES, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621399
Sponsor’s telephone number 4073948971
Plan sponsor’s address 1508 EMERALD ISLE POINT, APOPKA, FL, 32703

Signature of

Role Plan administrator
Date 2015-08-18
Name of individual signing YVETTE ZEMBRZUSKI
Valid signature Filed with authorized/valid electronic signature
PRECISION SURGICAL SERVICES, LLC 401(K) PLAN 2013 208873168 2014-07-02 PRECISION SURGICAL SERVICES, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621399
Sponsor’s telephone number 4073948971
Plan sponsor’s address 1508 EMERALD ISLE POINT, APOPKA, FL, 32703

Signature of

Role Plan administrator
Date 2014-07-02
Name of individual signing YVETTE ZEMBRZUSKI
Valid signature Filed with authorized/valid electronic signature
PRECISION SURGICAL SERVICES, LLC 401(K) PLAN 2012 208873168 2013-07-22 PRECISION SURGICAL SERVICES, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621399
Sponsor’s telephone number 4073948971
Plan sponsor’s address 1508 EMERALD ISLE POINT, APOPKA, FL, 32703

Signature of

Role Plan administrator
Date 2013-07-22
Name of individual signing YVETTE ZEMBRZUSKI
Valid signature Filed with authorized/valid electronic signature
PRECISION SURGICAL SERVICES, LLC 401(K) PLAN 2011 208873168 2012-07-24 PRECISION SURGICAL SERVICES, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621399
Sponsor’s telephone number 4073948971
Plan sponsor’s address 1508 EMERALD ISLE POINT, APOPKA, FL, 32703

Plan administrator’s name and address

Administrator’s EIN 208873168
Plan administrator’s name PRECISION SURGICAL SERVICES, LLC
Plan administrator’s address 1508 EMERALD ISLE POINT, APOPKA, FL, 32703
Administrator’s telephone number 4073948971

Signature of

Role Plan administrator
Date 2012-07-24
Name of individual signing YVETTE ZEMBRZUSKI
Valid signature Filed with authorized/valid electronic signature
PRECISION SURGICAL SERVICES, LLC 401(K) PLAN 2010 208873168 2011-10-03 PRECISION SURGICAL SERVICES, LLC 3
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621399
Sponsor’s telephone number 4073948971
Plan sponsor’s address 1508 EMERALD ISLE POINT, APOPKA, FL, 32703

Plan administrator’s name and address

Administrator’s EIN 208873168
Plan administrator’s name PRECISION SURGICAL SERVICES, LLC
Plan administrator’s address 1508 EMERALD ISLE POINT, APOPKA, FL, 32703
Administrator’s telephone number 4073948971

Signature of

Role Plan administrator
Date 2011-10-03
Name of individual signing YVETTE ZEMBRZUSKI
Valid signature Filed with incorrect/unrecognized electronic signature
PRECISION SURGICAL SERVICES, LLC 401(K) PLAN 2010 208873168 2011-10-03 PRECISION SURGICAL SERVICES, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621399
Sponsor’s telephone number 4073948971
Plan sponsor’s address 1508 EMERALD ISLE POINT, APOPKA, FL, 32703

Plan administrator’s name and address

Administrator’s EIN 208873168
Plan administrator’s name PRECISION SURGICAL SERVICES, LLC
Plan administrator’s address 1508 EMERALD ISLE POINT, APOPKA, FL, 32703
Administrator’s telephone number 4073948971

Signature of

Role Plan administrator
Date 2011-10-03
Name of individual signing YVETTE ZEMBRZUSKI
Valid signature Filed with authorized/valid electronic signature
PRECISION SURGICAL SERVICES, LLC 401(K) PLAN 2010 208873168 2011-10-03 PRECISION SURGICAL SERVICES, LLC 3
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621399
Sponsor’s telephone number 4073948971
Plan sponsor’s address 1508 EMERALD ISLE POINT, APOPKA, FL, 32703

Plan administrator’s name and address

Administrator’s EIN 208873168
Plan administrator’s name PRECISION SURGICAL SERVICES, LLC
Plan administrator’s address 1508 EMERALD ISLE POINT, APOPKA, FL, 32703
Administrator’s telephone number 4073948971

Signature of

Role Plan administrator
Date 2011-10-03
Name of individual signing YVETTE ZEMBRZUSKI
Valid signature Filed with incorrect/unrecognized electronic signature
PRECISION SURGICAL SERVICES, LLC. 401K PLAN 2009 208873168 2010-07-21 PRECISION SURGICAL SERVICES, LLC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621399
Sponsor’s telephone number 4073948971
Plan sponsor’s address 1508 EMERALD ISLE POINT, APOPKA, FL, 32703

Plan administrator’s name and address

Administrator’s EIN 208873168
Plan administrator’s name PRECISION SURGICAL SERVICES, LLC.
Plan administrator’s address 1508 EMERALD ISLE POINT, APOPKA, FL, 32703
Administrator’s telephone number 4073948971

Signature of

Role Plan administrator
Date 2010-07-20
Name of individual signing YVETTE ZEMBRZUSKI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-20
Name of individual signing YVETTE ZEMBRZUSKI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SWEETWATER LAW OFFICES, PLC Agent SWEETWATER SQUARE, STE. 102, LONGWOOD, FL, 32779

Managing Member

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

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-10-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-11 850 FT. PICKENS ROAD,, UNIT 720, PENSACOLA BEACH, FL 32561 No data
CHANGE OF MAILING ADDRESS 2016-02-11 850 FT. PICKENS ROAD,, UNIT 720, PENSACOLA BEACH, FL 32561 No data

Court Cases

Title Case Number Docket Date Status
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 Feb 2025

Sources: Florida Department of State