Search icon

SURGICAL PARTNERS, LLC

Company Details

Entity Name: SURGICAL PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2013 (12 years ago)
Document Number: L07000061888
FEI/EIN Number 261923405
Address: 17874 NW 2nd Street, Pembroke Pines, FL, 33029, US
Mail Address: 17874 NW 2nd Street, Pembroke Pines, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SURGICAL PARTNERS, LLC 401(K) PLAN 2018 261923405 2019-09-18 SURGICAL PARTNERS, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561110
Sponsor’s telephone number 9544437624
Plan sponsor’s address 401 SE 12TH STREET SUITE 300, FT LAUDERDALE, FL, 33316
SURGICAL PARTNERS, LLC 401(K) PLAN 2017 261923405 2018-10-10 SURGICAL PARTNERS, LLC 17
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561110
Sponsor’s telephone number 9544437624
Plan sponsor’s address 401 SE 12TH STREET SUITE 300, FORT LAUDERDALE, FL, 33316
SURGICAL PARTNERS, LLC 401(K) PLAN 2017 261923405 2019-09-18 SURGICAL PARTNERS, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561110
Sponsor’s telephone number 9544437624
Plan sponsor’s address 401 SE 12TH STREET SUITE 300, FORT LAUDERDALE, FL, 33316
SURGICAL PARTNERS, LLC 401(K) PLAN 2016 261923405 2017-10-05 SURGICAL PARTNERS, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561110
Sponsor’s telephone number 9544437624
Plan sponsor’s address 401 SE 12TH STREET, SUITE 300, FORT LAUDERDALE, FL, 33316
SURGICAL PARTNERS, LLC 401(K) PLAN 2015 261923405 2016-08-31 SURGICAL PARTNERS, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561110
Sponsor’s telephone number 9544437624
Plan sponsor’s address 401 SE 12TH STREET, SUITE 300, FORT LAUDERDALE, FL, 33316
SURGICAL PARTNERS, LLC 401(K) PLAN 2014 261923405 2015-07-14 SURGICAL PARTNERS, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561110
Sponsor’s telephone number 9544437624
Plan sponsor’s address 401 SE 12TH STREET, SUITE 300, FORT LAUDERDALE, FL, 33316

Agent

Name Role Address
Greenspoon Marder LLP Agent 200 E. Broward Blvd., Fort Lauderdale, FL, 33301

Manager

Name Role Address
de la Cabada Armando MD Manager 17874 NW 2nd Street, Pembroke Pines, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-11 17874 NW 2nd Street, Pembroke Pines, FL 33029 No data
CHANGE OF MAILING ADDRESS 2023-02-11 17874 NW 2nd Street, Pembroke Pines, FL 33029 No data
REGISTERED AGENT NAME CHANGED 2019-04-25 Greenspoon Marder LLP No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 200 E. Broward Blvd., Suite 1800, Fort Lauderdale, FL 33301 No data
REINSTATEMENT 2013-01-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
SURGICAL PARTNERS, LLC VS MICHAEL CHOI, D.O. 4D2011-3902 2011-10-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-27011 CA

Parties

Name SURGICAL PARTNERS, LLC
Role Appellant
Status Active
Representations Brad E. Kelsky
Name MICHAEL CHOI, D.O.
Role Appellee
Status Active
Representations Jeffrey A. Backman
Name CAROL PHILLIPS (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-02-04
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-12-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-11-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ APPELLANT
Docket Date 2012-11-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2012-03-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Brad E. Kelsky
Docket Date 2012-03-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MICHAEL CHOI, D.O.
Docket Date 2012-11-13
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of SURGICAL PARTNERS, LLC
Docket Date 2012-07-11
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument
Docket Date 2012-07-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ APPELLEE
Docket Date 2012-03-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of SURGICAL PARTNERS, LLC
Docket Date 2012-03-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SURGICAL PARTNERS, LLC
Docket Date 2012-03-08
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY'S FEES.
On Behalf Of SURGICAL PARTNERS, LLC
Docket Date 2012-03-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) E
On Behalf Of MICHAEL CHOI, D.O.
Docket Date 2012-02-20
Type Record
Subtype Appendix
Description Appendix ~ (4) TO INITIAL BRIEF
On Behalf Of SURGICAL PARTNERS, LLC
Docket Date 2012-02-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of SURGICAL PARTNERS, LLC
Docket Date 2012-02-13
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record
Docket Date 2012-02-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1) ONE VOLUME --NO CD REQUIRED
On Behalf Of MICHAEL CHOI, D.O.
Docket Date 2012-02-10
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (NO CD REQUIRED)
Docket Date 2012-02-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached
On Behalf Of SURGICAL PARTNERS, LLC
Docket Date 2012-01-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 20 DAYS FROM RECEIPT OF INDEX TO ROA
Docket Date 2012-01-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (M)
On Behalf Of SURGICAL PARTNERS, LLC
Docket Date 2012-01-20
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ (M) (RENEWED) CLERK TO PREPARE INDEX TO ROA AND THE RECORD *AND*
On Behalf Of SURGICAL PARTNERS, LLC
Docket Date 2012-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ TO 1/31/12
Docket Date 2012-01-06
Type Response
Subtype Response
Description Response ~ ATTORNEY HAS NOT YET PAID THE 80% FOR THE RECORD TO BE PREPARED
On Behalf Of Clerk - Broward
Docket Date 2011-12-30
Type Order
Subtype Order on Motion To Compel
Description ORD-Granting Motion to Compel ~ 20 DAYS
Docket Date 2011-12-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SURGICAL PARTNERS, LLC
Docket Date 2011-12-19
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ CLERK TO PREPARE THE INDEX TO RECORD AND THE RECORD
On Behalf Of SURGICAL PARTNERS, LLC
Docket Date 2011-11-30
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Brad E. Kelsky
Docket Date 2011-11-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED NOTICE OF APPEAL (COPY OF AMENDED NOA ATTACHED, NOT CERTIFIED) t- 1/5 (holding for certified copy) (Requested certified copy from L.T. 12/16)
On Behalf Of SURGICAL PARTNERS, LLC
Docket Date 2011-11-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order for Amendment to Notice of Appeal ~ **NEED CERT. OF SERVICE** PLS GIVE TO CARRIE AFTER DOCKETING
Docket Date 2011-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-10-26
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2011-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SURGICAL PARTNERS, LLC

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-09-23
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State