Search icon

PASCO REGIONAL MEDICAL CENTER, LLC - Florida Company Profile

Company Details

Entity Name: PASCO REGIONAL MEDICAL CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PASCO REGIONAL MEDICAL CENTER, 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: 05 Nov 2008 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 Feb 2014 (11 years ago)
Document Number: L08000103539
FEI/EIN Number 593649652

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

Address: 4000 MERIDIAN BOULEVARD, FRANKLIN, TN, 37067, US
Mail Address: 4000 MERIDIAN BOULEVARD, FRANKLIN, TN, 37067, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1356336069 2005-09-19 2018-02-08 13100 FORT KING RD, DADE CITY, FL, 335255294, US 13100 FORT KING RD, DADE CITY, FL, 335255294, US

Contacts

Phone +1 352-521-1000
Fax 3525214028

Authorized person

Name PAULA LALOR
Role DIRECTOR/DELEGATED OFFICIAL
Phone 6159254565

Taxonomy

Taxonomy Code 282N00000X - General Acute Care Hospital
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 010959200
State FL

Central Index Key

CIK number Mailing Address Business Address Phone
1458411 13100 FORT KING ROAD, DADE CITY, FL, 33525 13100 FORT KING ROAD, DADE CITY, FL, 33525 352-521-1150

Filings since 2019-03-12

Form type S-3ASR
File number 333-230221-121
Filing date 2019-03-12
File View File

Filings since 2017-05-11

Form type 424B5
File number 333-203918-278
Filing date 2017-05-11
File View File

Filings since 2017-05-09

Form type 424B5
File number 333-203918-278
Filing date 2017-05-09
File View File

Filings since 2017-03-09

Form type 424B5
File number 333-203918-278
Filing date 2017-03-09
File View File

Filings since 2017-03-07

Form type 424B5
File number 333-203918-278
Filing date 2017-03-07
File View File

Filings since 2017-03-03

Form type POSASR
File number 333-203918-278
Filing date 2017-03-03
File View File

Filings since 2009-11-16

Form type D
File number 021-127739
Filing date 2009-11-16
File View File

Filings since 2009-06-02

Form type D
File number 021-127739
Filing date 2009-06-02
File View File

Filings since 2009-03-03

Form type REGDEX
File number 021-127739
Filing date 2009-03-03
File View File

Key Officers & Management

Name Role Address
Hammons Kevin J Manager 4000 MERIDIAN BOULEVARD, FRANKLIN, TN, 37067
Pitt Justin D Manager 4000 MERIDIAN BOULEVARD, FRANKLIN, TN, 37067
Cash W. B Manager 4000 MERIDIAN BOULEVARD, FRANKLIN, TN, 37067
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000005152 BAYFRONT HEALTH DADE CITY EXPIRED 2014-01-14 2019-12-31 - 13100 FORT KING ROAD, DADE CITY, FL, 33525
G13000117654 BAYFRONT HEALTH DIAGNOSTICS EXPIRED 2013-12-03 2018-12-31 - 7323 GREEN SLOPE DRIVE, SUITE 101, ZEPHYRHILLS, FL, 33541
G13000117652 BAYFRONT HEALTH SLEEP LAB EXPIRED 2013-12-03 2018-12-31 - 6233 ABBOTT STATION DRIVE, ZEPHYRHILLS, FL, 33542
G13000072210 BAYFRONT HEALTH - DADE CITY EXPIRED 2013-07-18 2018-12-31 - 13100 FORT KING ROAD, DADE CITY, FL, 33525
G12000120395 PASCO REGIONAL OUTPATIENT CENTER EXPIRED 2012-12-13 2017-12-31 - 7323 GREEN SLOPE DRIVE, ZEPHYRHILLS, FL, 33541
G12000119974 PASCO REGIONAL DIAGNOSTIC CENTER EXPIRED 2012-12-12 2017-12-31 - 7323 GREEN SLOPE DRIVE #101, ZEPHYRHILLS, FL, 33541
G12000108459 PASCO REGIONAL DIAGNOSTIC CENTER EXPIRED 2012-11-08 2017-12-31 - 7323 GREEN SLOPE DRIVE, SUITE 101, ZEPHYRHILLS, FL, 33541
G08338900041 THE CENTER FOR WOUND HEALING AND HYPERBARIC MEDICINE OF PASCO REGIONAL CENTER EXPIRED 2008-12-03 2013-12-31 - 5811 PELICAN BAY BOULEVARD,SUITE 500, NAPLES, FL, 34108
G08338900040 PASCO REGIONAL MEDICAL CENTER EXPIRED 2008-12-03 2013-12-31 - 5811 PELICAN BAY BOULEVARD,SUITE 500, NAPLES, FL, 34108
G08338900043 PASCO MEDICAL PLAZA CONDOMINIUM EXPIRED 2008-12-03 2013-12-31 - 5811 PELICAN BAY BOULEVARD,SUITE 500, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 4000 MERIDIAN BOULEVARD, FRANKLIN, TN 37067 -
CHANGE OF MAILING ADDRESS 2014-05-01 4000 MERIDIAN BOULEVARD, FRANKLIN, TN 37067 -
LC STMNT OF RA/RO CHG 2014-02-25 - -
REGISTERED AGENT NAME CHANGED 2014-02-25 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-02-25 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CONVERSION 2008-11-05 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P00000051523. CONVERSION NUMBER 300000095453

Court Cases

Title Case Number Docket Date Status
FRANCISCO ESTRADA VS PASCO REGIONAL MEDICAL CENTER, ET AL. SC2018-0545 2018-04-09 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
512016CA003265CAAXES

Circuit Court for the Sixth Judicial Circuit, Pasco County
2D17-1612

Parties

Name Francisco Estrada
Role Petitioner
Status Active
Name PASCO REGIONAL MEDICAL CENTER, LLC
Role Respondent
Status Active
Representations Linda S. O'Connor, Michael R. D'Lugo
Name BAYFRONT MEDICAL CENTER, INC.
Role Respondent
Status Active
Name Denis Steward M.D.
Role Respondent
Status Active
Representations Thomas A. Valdez
Name Does Jane
Role Respondent
Status Active
Name Hon. Linda Hobe Babb
Role Judge/Judicial Officer
Status Active
Name Hon. Paula O'Neil
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-11
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2018-04-09
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2018-04-09
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of Francisco Estrada
View View File
Docket Date 2018-04-11
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
FRANCISCO ESTRADA VS PASCO REGIONAL MEDICAL CENTER, ET AL 2D2017-1612 2017-04-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
16-CA-3265

Parties

Name FRANCISCO ESTRADA
Role Appellant
Status Active
Name DENIS STEWART, M. D.
Role Appellee
Status Active
Name PASCO REGIONAL MEDICAL CENTER, LLC
Role Appellee
Status Active
Representations RICHARDS H. FORD, ESQ., THOMAS A. VALDEZ, ESQ., TODD M. SMAYDA, ESQ., MICHAEL R. D' LUGO, ESQ., LINDA S. O' CONNOR, ESQ.
Name JANE DOE 1 THROUGH 3
Role Appellee
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-11
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction to review anunelaborated decision from a district court of appeal that is issued without opinionor explanation or that merely cites to an authority that is not a case pending reviewin, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla.2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. Editorial Am. S.A.,385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2018-04-09
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2018-04-09
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2018-03-29
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2018-03-19
Type Response
Subtype Response
Description RESPONSE ~ PASCO REGIONAL MEDICAL CENTER n/k/a BAYFRONT HEALTH DADE CITY'S OPPOSITION TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of PASCO REGIONAL MEDICAL CENTER
Docket Date 2018-03-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of FRANCISCO ESTRADA
Docket Date 2018-02-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-10-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ APPELLEE DENIS STEWART, MD's ANSWER BRIEF
On Behalf Of PASCO REGIONAL MEDICAL CENTER
Docket Date 2017-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description grant eot for AB - unlikely ~ Appellee Denis Stewart, M.D.'s motion for extension of time is granted, and the answer brief shall be served within 30 days. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2017-09-18
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 PASCO REGIONAL MEDICAL CENTER
Docket Date 2017-09-14
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
Docket Date 2017-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PASCO REGIONAL MEDICAL CENTER
Docket Date 2017-08-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PASCO REGIONAL MEDICAL CENTER
Docket Date 2017-08-04
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of FRANCISCO ESTRADA
Docket Date 2017-06-26
Type Notice
Subtype Notice
Description Notice ~ TO THE APPEALS COURT - SUBMIT TO COURT RECORDS
On Behalf Of FRANCISCO ESTRADA
Docket Date 2017-06-16
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
Docket Date 2017-06-16
Type Record
Subtype Record on Appeal
Description Received Records ~ BABB - 643 PAGES
Docket Date 2017-05-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PASCO REGIONAL MEDICAL CENTER
Docket Date 2017-04-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2017-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-04-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FRANCISCO ESTRADA
Docket Date 2017-04-20
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State