Search icon

FLORIDA WOMAN CARE, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA WOMAN CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA WOMAN CARE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jul 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Apr 2024 (a year ago)
Document Number: L07000077076
FEI/EIN Number 260609255

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

Address: 4010 W. BOY SCOUT BLVD, SUITE 500, TAMPA, FL, 33607, US
Mail Address: 4010 W. BOY SCOUT BLVD, SUITE 500, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1972338127 2024-09-06 2024-09-06 PO BOX 9100, BELFAST, ME, 049159100, US 1201 E OAK ST, KISSIMMEE, FL, 347445833, US

Contacts

Phone +1 561-300-2410
Phone +1 407-566-2229

Authorized person

Name ERICA HERNANDEZ
Role DIRECTOR
Phone 5613002410

Taxonomy

Taxonomy Code 207V00000X - Obstetrics & Gynecology Physician
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA WOMAN CARE 2009 260609255 2010-10-13 FLORIDA WOMAN CARE 0
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 5613949292
Plan sponsor’s address 660 GLADES RD, SUITE 340, BOCA RATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 260609255
Plan administrator’s name FLORIDA WOMAN CARE
Plan administrator’s address 660 GLADES RD, SUITE 340, BOCA RATON, FL, 33431
Administrator’s telephone number 5613949292

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing FLORIDA WOMAN CARE
Valid signature Filed with incorrect/unrecognized electronic signature
FLORIDA WOMAN CARE 2009 260609255 2010-10-13 FLORIDA WOMAN CARE 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 5613949292
Plan sponsor’s address 660 GLADES RD, SUITE 340, BOCA RATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 260609255
Plan administrator’s name FLORIDA WOMAN CARE
Plan administrator’s address 660 GLADES RD, SUITE 340, BOCA RATON, FL, 33431
Administrator’s telephone number 5613949292

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing FLORIDA WOMAN CARE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SUDBURY AARON M.D. Manager 4010 W. BOY SCOUT BLVD, TAMPA, FL, 33607
FLORIDA WOMAN CARE, LLC Member -
Wright Brian Auth 4010 W. BOY SCOUT BLVD, TAMPA, FL, 33607
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000088417 MIAMI WOMEN CARE EXPIRED 2010-09-27 2015-12-31 - 4205 W. ATLANTIC AVENUE, SUITE C-304, DELRAY BEACH, FL, 33445
G08365900909 FLORIDA WOMAN CARE EXPIRED 2008-12-30 2013-12-31 - 660 GLADES ROAD STE 340, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-20 4010 W. BOY SCOUT BLVD, SUITE 500, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2024-04-20 4010 W. BOY SCOUT BLVD, SUITE 500, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC STMNT OF RA/RO CHG 2024-04-11 - -
REGISTERED AGENT NAME CHANGED 2024-04-11 CORPORATION SERVICE COMPANY -
LC AMENDMENT 2016-10-05 - -
LC AMENDMENT 2014-04-21 - -
LC AMENDMENT 2013-02-15 - -
LC AMENDMENT AND NAME CHANGE 2009-02-27 FLORIDA WOMAN CARE, LLC -
LC AMENDMENT 2009-01-28 - -

Court Cases

Title Case Number Docket Date Status
Kellie Erlacher and Ryan Erlacher, Appellant(s), v. Florida Woman Care, LLC, Unified Physician Management, LLC, OBGYN Associates of St. Augustine, P.A., Eric Pulsfus, Kelly Jago, and Flagler Hospital, Inc., Appellee(s). 5D2024-2443 2024-09-04 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2015-CA-000216

Parties

Name OBGYN ASSOCIATES OF ST. AUGUSTINE, P.A.
Role Appellee
Status Active
Representations Andrew Steven Bolin
Name Eric Pulsfus
Role Appellee
Status Active
Representations Andrew Steven Bolin
Name Kellie Erlacher
Role Appellant
Status Active
Representations James Richard Moore, Jr.
Name Ryan Erlacher
Role Appellant
Status Active
Name UNIFIED PHYSICIAN MANAGEMENT, LLC
Role Appellee
Status Active
Representations Andrew Steven Bolin
Name FLAGLER HOSPITAL, INC.
Role Appellee
Status Active
Representations Paula Lozano Parisi
Name FLORIDA WOMAN CARE, LLC
Role Appellee
Status Active
Representations Andrew Steven Bolin
Name Hon. Kenneth James Janesk, II
Role Judge/Judicial Officer
Status Active
Name St. Johns Clerk
Role Lower Tribunal Clerk
Status Active
Name Kelly Jago
Role Appellee
Status Active
Representations Andrew Steven Bolin

Docket Entries

Docket Date 2024-11-01
Type Record
Subtype Record on Appeal
Description Record on Appeal- 136 pages
On Behalf Of St. Johns Clerk
Docket Date 2024-10-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 12/13
On Behalf Of Kellie Erlacher
Docket Date 2024-10-04
Type Order
Subtype Order to File Response
Description Order to File Response; AE'S W/IN 10 DYS RE: BRIEF STMNT
View View File
Docket Date 2024-09-12
Type Response
Subtype Response
Description BRIEF STATEMENT PER 9/9 ORDER
On Behalf Of Kellie Erlacher
Docket Date 2024-09-09
Type Order
Subtype Order
Description Order; AA'S W/IN 10 DYS FILE BRIEF STMNT RE: THIS COURT'S JURISDICTION; AE FILE RESPONSE W/IN 5 DYS
View View File
Docket Date 2024-09-04
Type Event
Subtype Fee Paid in Full - $300
Description Filing Fee - Paid in Full
View View File
Docket Date 2024-09-04
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-09-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 9/3/2024
On Behalf Of Kellie Erlacher
Docket Date 2025-01-02
Type Order
Subtype Order
Description Order - Appeal Proceed; RELINQUISH PERIOD EXTINGUISHED; IB W/IN 20 DYS
View View File
Docket Date 2024-12-31
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order-- AMENDED LT ORDER GRANTING MOTION FOR SUMMARY JUDGMENT
On Behalf Of St. Johns Clerk
Docket Date 2024-10-31
Type Order
Subtype Order Relinquishing Jurisdiction
Description JURISDICTION RELINQUISHED UNTIL 12/30; IF ORDER NOT RENDERED BEFORE EXPIRATION OF RELINQUISHMENT PERIOD, AAs SHALL FILE A STATUS REPORT.
View View File
MARTIN MEMORIAL MEDICAL CENTER, INC. d/b/a CLEVELAND CLINIC TRADITION HOSPITAL, Petitioner(s) v. HOPE LUDWIG, et al., Respondent(s). 4D2024-2035 2024-08-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562023CA001897

Parties

Name MARTIN MEMORIAL MEDICAL CENTER, INC.
Role Petitioner
Status Active
Representations James Douglas DeChurch, Marc Jason Schleier
Name Cleveland Clinic Tradition Hospital
Role Petitioner
Status Active
Name Hope Ludwig
Role Respondent
Status Active
Representations Marc P Ganz, James Charles White, III
Name Joshua Komberg
Role Respondent
Status Active
Name J.K. A Minor
Role Respondent
Status Active
Name WOMEN'S HEALTH SPECIALISTS II, LLC
Role Respondent
Status Active
Name FLORIDA WOMAN CARE, LLC
Role Respondent
Status Active
Name Naomi Joy Andrews
Role Respondent
Status Active
Name Stephanie Marie Martinez
Role Respondent
Status Active
Name Hon. Brett Michael Waronicki
Role Judge/Judicial Officer
Status Active
Name St. Lucie Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-15
Type Disposition by Order
Subtype Denied
Description ORDERED that the petition for writ of certiorari is denied on the merits. Petitioner's argument that plaintiff's notice of intent to initiate litigation was a nullity has no merit. GROSS, MAY and GERBER, JJ., concur.
View View File
Docket Date 2024-08-14
Type Letter
Subtype Acknowledgment Letter
Description Amended
View View File
Docket Date 2024-08-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Martin Memorial Medical Center, Inc.
View View File
Docket Date 2024-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-08-12
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
FLORIDA WOMAN CARE, LLC, et al. VS HOA NGUYEN, M.D. 4D2021-1554 2021-05-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-013636

Parties

Name United Physician Management Holdings, LLC
Role Appellant
Status Active
Name FLORIDA WOMAN CARE, LLC
Role Appellant
Status Active
Representations Alyssa L. Cory, Melanie Senosiain, Erik Matheney
Name UNIFIED WOMEN'S HEALTHCARE, LLC
Role Appellant
Status Active
Name FWC HOLDINGS LLC
Role Appellant
Status Active
Name Aaron Sudbury, M.D.
Role Appellant
Status Active
Name GYN ONCOLOGY AND UROGYNECOLOGY ASSOCIATES, LLC
Role Appellant
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Hoa Nguyen, M.D.
Role Appellee
Status Active
Representations Morgan Lyle Weinstein, J. Freddy Perera, Valerie B. Barnhart

Docket Entries

Docket Date 2021-10-13
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2021-10-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-13
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORD-Grant in Part/Deny in Part ~ ORDERED that appellant GYN Oncology and Urogynecology Associates, LLC’s August 2, 2021, motion for attorney's fees is granted conditioned on the trial court determining that it is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. ORDERED FURTHER that the August 2, 2021 motion for attorney’s fees is denied as to the remaining appellants.
Docket Date 2021-08-24
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES.
On Behalf Of Hoa Nguyen, M.D.
Docket Date 2021-08-17
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES.
On Behalf Of Florida Woman Care, LLC
Docket Date 2021-08-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Florida Woman Care, LLC
Docket Date 2021-08-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 8/24/21**
On Behalf Of Florida Woman Care, LLC
Docket Date 2021-07-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Hoa Nguyen, M.D.
Docket Date 2021-06-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Florida Woman Care, LLC
Docket Date 2021-06-01
Type Record
Subtype Appendix
Description Appendix to Brief ~ **CONFIDENTIAL**
On Behalf Of Florida Woman Care, LLC
Docket Date 2021-05-21
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 Florida Woman Care, LLC
Docket Date 2021-05-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Woman Care, LLC
Docket Date 2021-05-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Florida Woman Care, LLC
Docket Date 2021-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Florida Woman Care, LLC
Docket Date 2021-05-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-10-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellee’s August 2, 2021 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2021-06-01
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of Florida Woman Care, LLC
Docket Date 2021-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ May 21, 2021 motion for extension of time is granted, and appellants shall serve the initial brief on or before June 1, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-05-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-04-20
CORLCRACHG 2024-04-11
AMENDED ANNUAL REPORT 2023-06-21
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State