Search icon

MEDICAL SPECIALISTS OF TAMPA BAY, LLC. - Florida Company Profile

Company Details

Entity Name: MEDICAL SPECIALISTS OF TAMPA BAY, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDICAL SPECIALISTS OF TAMPA BAY, 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 Nov 2007 (17 years ago)
Date of dissolution: 08 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2015 (10 years ago)
Document Number: L07000116457
FEI/EIN Number 261459885

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

Address: 1812 US 19, Holiday, FL, 34691, US
Mail Address: 3424 West Kennedy Blvd, Tampa, FL, 33609, US
ZIP code: 34691
County: Pasco
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1942483219 2007-12-10 2013-07-01 3424 W KENNEDY BLVD, TAMPA, FL, 336092906, US 3424 W KENNEDY BLVD, TAMPA, FL, 336092906, US

Contacts

Phone +1 813-872-9090
Fax 8138729191

Authorized person

Name DR. DAVID S AUSLANDER
Role MANAGER
Phone 7279430300

Taxonomy

Taxonomy Code 261QH0100X - Health Service Clinic/Center
License Number OS6009
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
Auslander David Manager 1812 US 19, Holiday, FL, 34691
AUSLANDER DAVID Agent 3434 W KENNEDY BLVD., TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000033171 MEDICAL SPECIALISTS OF TAMPA BAY EXPIRED 2011-04-04 2016-12-31 - 2228 US 19, HOLIDAY, FL, 34691
G08246900305 GULF COAST PHYSICAL THERAPY & REHABILLITATION EXPIRED 2008-09-02 2013-12-31 - 2435 US HIGHWAY 19, SUITE 100, HOLIDAY, FL, 34691
G08058900296 GULF COAST INJURY CENTER EXPIRED 2008-02-27 2013-12-31 - 13375 56TH STREET NORTH, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-12 1812 US 19, Holiday, FL 34691 -
CHANGE OF MAILING ADDRESS 2014-01-12 1812 US 19, Holiday, FL 34691 -
LC AMENDMENT 2009-01-30 - -
LC AMENDMENT 2009-01-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000066649 ACTIVE 1000000733264 PASCO 2017-01-26 2037-02-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J15000284337 LAPSED 14 006698-CO 6TH JUD CIR. PINELLAS CO. 2015-01-21 2020-02-26 $4255.64 WEST FLORIDA-PPH, LLC, PALMS OF PASADENA HOSPITAL, 1501 PASADENA AVENUE SOUTH, ST. PETERSBURG, FLORIDA 33707
J15000068805 LAPSED 14-CA-006807 HILLSBOROUGH CIRCUIT COURT 2015-01-02 2020-01-12 $38,700.54 DINGESS, FOSTER, LUCIANA, DAVIDSON & CHLEBOSKI, LLP, 20 STANWIX STREET, PNC CENTER, THIRD FLOOR, PITTSBURGH, PA 15222

Court Cases

Title Case Number Docket Date Status
OCEAN HARBOR CASUALTY INSURANCE CO. VS MEDICAL SPECIALISTS OF TAMPA BAY D/ B/ A GULF COAST INJURY CENTER 2D2015-5228 2015-12-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2014-AP-0005

Parties

Name OCEAN HARBOR CASUALTY INSURANCE CO.
Role Appellant
Status Active
Representations STEPHANIE SIMM, ESQ., DOUGLAS H. STEIN, ESQ.
Name MEDICAL SPECIALISTS OF TAMPA BAY, LLC.
Role Appellee
Status Active
Representations LAWRENCE H. LIEBLING, ESQ., ARTHUR LEONARD LIEBLING, ESQ.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-07
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-06-08
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2016-06-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee ~ Respondent Medical Specialists of Tampa Bay, LLC d/b/a Gulf Coast Injury Center has filed a motion for appellate attorneys' fees based on Florida Statutes section 57.105. The motion for fees is denied.
Docket Date 2016-05-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE CO.
Docket Date 2016-03-10
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's extraordinary motion for oral argument is denied.
Docket Date 2016-02-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ EXTRAORDINARY MOTION FOR ORAL ARGUMENT
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE CO.
Docket Date 2016-02-25
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO RESPONDENT'S MOTION FOR SANCTION OF APPELLATE ATTORNEY'S FEES
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE CO.
Docket Date 2016-02-16
Type Response
Subtype Reply
Description REPLY ~ OCEAN HARBOR CASUALTY INSURANCE COMPANY'S REPLYTO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE CO.
Docket Date 2016-02-16
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FIRM NAME CHANGEAND E-MAIL DESIGNATIONS
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE CO.
Docket Date 2016-02-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT GCIC'S MOTION FOR SANCTION OF APPELLATE ATTORNEY'S FEES
On Behalf Of MEDICAL SPECIALISTS OF TAMPA BAY
Docket Date 2016-01-28
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply
Docket Date 2016-01-27
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE CO.
Docket Date 2016-01-06
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENT'S APPENDIX
On Behalf Of MEDICAL SPECIALISTS OF TAMPA BAY
Docket Date 2016-01-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MEDICAL SPECIALISTS OF TAMPA BAY
Docket Date 2016-01-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2015-12-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MEDICAL SPECIALISTS OF TAMPA BAY
Docket Date 2015-12-10
Type Order
Subtype Order to Respond to Petition
Description certiorari response
Docket Date 2015-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-12-03
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE CO.
Docket Date 2015-12-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2015-12-03
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
MEDICAL SPECIALISTS OF TAMPA BAY, L L C, ET AL., VS SCOTT DRUMMOND, ET AL., 2D2013-2765 2013-06-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CA-11783

Parties

Name MEDICAL SPECIALISTS OF TAMPA BAY, LLC.
Role Appellant
Status Active
Representations SAMUEL J. HELLER, ESQ., HOWARD P. ROSS, ESQ.
Name DAVID AUSLANDER LLC
Role Appellant
Status Active
Name GULF COAST INJURY CENTER, L L
Role Appellee
Status Active
Name SCOTT DRUMMOND
Role Appellee
Status Active
Representations CHAILA D. RESTALL, ESQ., JASON M. EBERT, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-09-19
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ FOR CLARIFICATION OF LT JURISDICTION
On Behalf Of SCOTT DRUMMOND
Docket Date 2013-09-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ initial brief due 09-27-13
On Behalf Of MEDICAL SPECIALISTS OF TAMPA BAY
Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-10-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-07-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-05-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-05-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ AE's motion/fees remanded to trial court, trial court shall determine amount of award.
Docket Date 2014-05-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-03-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MEDICAL SPECIALISTS OF TAMPA BAY
Docket Date 2014-03-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Samuel J. Heller, Esq. 0801461
On Behalf Of MEDICAL SPECIALISTS OF TAMPA BAY
Docket Date 2014-02-17
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of SCOTT DRUMMOND
Docket Date 2014-02-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SCOTT DRUMMOND
Docket Date 2014-02-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-02-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SCOTT DRUMMOND
Docket Date 2014-02-04
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address ~ AMENDED
On Behalf Of MEDICAL SPECIALISTS OF TAMPA BAY
Docket Date 2014-01-27
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of MEDICAL SPECIALISTS OF TAMPA BAY
Docket Date 2014-01-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MEDICAL SPECIALISTS OF TAMPA BAY
Docket Date 2014-01-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-01-17
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 MEDICAL SPECIALISTS OF TAMPA BAY
Docket Date 2013-12-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-12-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for clarification or extension
On Behalf Of MEDICAL SPECIALISTS OF TAMPA BAY
Docket Date 2013-11-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MEDICAL SPECIALISTS OF TAMPA BAY
Docket Date 2013-11-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE
Docket Date 2013-11-15
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorneys fees
On Behalf Of MEDICAL SPECIALISTS OF TAMPA BAY
Docket Date 2013-11-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SCOTT DRUMMOND
Docket Date 2013-11-04
Type Response
Subtype Reply
Description REPLY ~ to response to the october 3, 2013 order to show cause
On Behalf Of SCOTT DRUMMOND
Docket Date 2013-10-25
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ from AEs to AAs' resp to OSC
Docket Date 2013-10-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP ADDITIONAL RECORD
Docket Date 2013-10-18
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD BARTON
Docket Date 2013-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief
Docket Date 2013-10-17
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of MEDICAL SPECIALISTS OF TAMPA BAY
Docket Date 2013-10-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Samuel J. Heller, Esq. 0801461 ON AA'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of MEDICAL SPECIALISTS OF TAMPA BAY
Docket Date 2013-10-16
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 MEDICAL SPECIALISTS OF TAMPA BAY
Docket Date 2013-10-03
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Discharged 11/19/2013
Docket Date 2013-09-30
Type Response
Subtype Response
Description RESPONSE ~ to motion to relinquish jurisdiction to trial court/ for clarification of trial court's jurisdiction
On Behalf Of MEDICAL SPECIALISTS OF TAMPA BAY
Docket Date 2013-09-27
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2013-09-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ ***STRICKEN***see order of 09/27/13
On Behalf Of MEDICAL SPECIALISTS OF TAMPA BAY
Docket Date 2013-09-24
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic/JT ef
Docket Date 2013-09-19
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of SCOTT DRUMMOND
Docket Date 2013-08-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20-Initial brief due 09-17-13
On Behalf Of MEDICAL SPECIALISTS OF TAMPA BAY
Docket Date 2013-07-24
Type Order
Subtype Order on Motion for Extension of Time
Description eot for brief, date certain
Docket Date 2013-07-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ see order of 07-24-13
On Behalf Of MEDICAL SPECIALISTS OF TAMPA BAY
Docket Date 2013-07-18
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 MEDICAL SPECIALISTS OF TAMPA BAY
Docket Date 2013-06-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2013-06-12
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MEDICAL SPECIALISTS OF TAMPA BAY
Docket Date 2013-06-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Reg. Agent Resignation 2015-04-13
VOLUNTARY DISSOLUTION 2015-04-08
AMENDED ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-07
LC Amendment 2009-01-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State