Search icon

SEBASTIAN HOSPITAL, LLC

Company Details

Entity Name: SEBASTIAN HOSPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Nov 2008 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 Feb 2014 (11 years ago)
Document Number: L08000108770
FEI/EIN Number 650425888
Address: 4000 MERIDIAN BLVD, FRANKLIN, TN, 37067, US
Mail Address: 4000 MERIDIAN BLVD, FRANKLIN, TN, 37067, US
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1554341 P.O. BOX 780838, SEBASTIAN, FL, 32958 P.O. BOX 780838, SEBASTIAN, FL, 32958 772-589-3186

Filings since 2017-03-09

Form type 424B5
File number 333-203918-31
Filing date 2017-03-09
File View File

Filings since 2017-03-07

Form type 424B5
File number 333-203918-31
Filing date 2017-03-07
File View File

Filings since 2017-03-03

Form type POSASR
File number 333-203918-31
Filing date 2017-03-03
File View File

Filings since 2015-05-06

Form type S-3ASR
File number 333-203918-31
Filing date 2015-05-06
File View File

Filings since 2014-09-26

Form type 424B3
File number 333-198801-63
Filing date 2014-09-26
File View File

Filings since 2014-09-25

Form type EFFECT
File number 333-198801-63
Filing date 2014-09-25
File View File

Filings since 2014-09-17

Form type S-4
File number 333-198801-63
Filing date 2014-09-17
File View File

Filings since 2012-08-30

Form type EFFECT
File number 333-183203-21
Filing date 2012-08-30
File View File

Filings since 2012-08-30

Form type 424B3
File number 333-183203-21
Filing date 2012-08-30
File View File

Filings since 2012-08-10

Form type S-4
File number 333-183203-21
Filing date 2012-08-10
File View File

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
HAMMONS KEVIN J Manager 4000 MERIDIAN BLVD, FRANKLIN, TN, 37067
Pitt Justin D Manager 4000 MERIDIAN BLVD, FRANKLIN, TN, 37067
Cash W. B Manager 4000 MERIDIAN BLVD, FRANKLIN, TN, 37067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000027903 CENTER FOR WOUND CARE & HYPERBARIC MEDICINE EXPIRED 2017-03-15 2022-12-31 No data 4000 MERIDIAN BLVD., FRANKLIN, TN, 37067
G17000027904 SEBASTIAN RIVER MEDICAL CENTER SLEEP DISORDER CENTER EXPIRED 2017-03-15 2022-12-31 No data 4000 MERIDIAN BLVD., FRANKLIN, TN, 37067
G17000016107 FLORIDA INSTITUTE FOR WEIGHT LOSS EXPIRED 2017-02-13 2022-12-31 No data 4000 MERIDIAN BLVD., FRANKLIN, TN, 37067
G13000052068 HEART CENTER OF THE TREASURE COAST EXPIRED 2013-06-04 2018-12-31 No data 13695 US HIGHWAY 1, SEBASTIAN, FL, 32958
G08365900340 SEBASTIAN RIVER MEDICAL CENTER EXPIRED 2008-12-30 2013-12-31 No data LEGAL DEPARTMENT-PEGY O'NEIL, 5811 PELICAN BAY BLVD., STE. 500, NAPLES, FL, 34108
G08365900342 SEBASTIAN RIVER HOME HEALTH EXPIRED 2008-12-30 2013-12-31 No data LEGAL DEPARTMENT-PEGGY O'NEIL, 5811 PELICAN BAY BLVD., STE. 500, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 4000 MERIDIAN BLVD, FRANKLIN, TN 37067 No data
CHANGE OF MAILING ADDRESS 2014-04-30 4000 MERIDIAN BLVD, FRANKLIN, TN 37067 No data
LC STMNT OF RA/RO CHG 2014-02-25 No data No data
REGISTERED AGENT NAME CHANGED 2014-02-25 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-25 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CONVERSION 2008-11-24 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P93000042391. CONVERSION NUMBER 500000091605

Court Cases

Title Case Number Docket Date Status
HADI A. SHALHOUB, D.O., et al. VS DWIGHT IRWIN, Personal Representative of the ESTATE OF DELORIS IRWIN 4D2019-3817 2019-12-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
2018CA000688

Parties

Name SEBASTIAN HOSPITAL, LLC
Role Petitioner
Status Active
Name SEBASTIAN RIVER MEDICAL CENTER, INC.
Role Petitioner
Status Active
Name HADI A. SHALHOUB, D.O.
Role Petitioner
Status Active
Representations Therese Ann Savona
Name SEBASTIAN HMA PHYSICIAN MANAGEMENT, LLC
Role Petitioner
Status Active
Name ADVANCED SURGICAL ASSOCIATES
Role Petitioner
Status Active
Name DWIGHT IRWIN
Role Respondent
Status Active
Representations David M. Carter, Dane Ullian, Andrew A. Harris
Name ESTATE OF DELORIS IRWIN
Role Respondent
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-01-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **NO GJ**
Docket Date 2020-06-03
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that, having considered the response and reply to the order to show cause, the Court declines discretionary review of this matter. The petition for writ of certiorari is denied without prejudice for petitioner to raise objections to specific questions during depositions. If necessary, petitioner may seek certiorari review from any future orders overruling objections to specific questions.WARNER, MAY and KLINGENSMITH, JJ., concur.
Docket Date 2020-06-03
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-05-27
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of HADI A. SHALHOUB, D.O.
Docket Date 2020-05-04
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioners' April 30, 2020 motion for extension of time is granted. The time for filing a reply is extended twenty (20) days from the date of this order.
Docket Date 2020-04-30
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of HADI A. SHALHOUB, D.O.
Docket Date 2020-04-20
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of DWIGHT IRWIN
Docket Date 2020-04-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent’s April 8, 2020 unopposed motion for extension of time to file a response is granted, and the time to file a response is extended for seven (7) days from the date of this order. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2020-04-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of DWIGHT IRWIN
Docket Date 2020-03-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's March 25, 2020 motion for extension of time is granted, and the time for filing a response is extended ten (10) days from the date of this order. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2020-03-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of DWIGHT IRWIN
Docket Date 2020-03-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's March 3, 2020 motion for extension of time is granted. The time for filing a response to this Court's order to show cause is extended twenty (20) days from the date of this order.
Docket Date 2020-03-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of DWIGHT IRWIN
Docket Date 2020-02-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's January 30, 2020 motion for extension of time is granted, and the time for filing a response is extended thirty (30) days from the date of this order.
Docket Date 2020-01-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DWIGHT IRWIN
Docket Date 2020-01-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of DWIGHT IRWIN
Docket Date 2020-01-10
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2019-12-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ OF RELATED CASE/ISSUE
On Behalf Of HADI A. SHALHOUB, D.O.
Docket Date 2019-12-18
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ CORRECTED
On Behalf Of HADI A. SHALHOUB, D.O.
Docket Date 2019-12-16
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-12-13
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of HADI A. SHALHOUB, D.O.
Docket Date 2019-12-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY*
Docket Date 2019-12-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
SEBASTIAN HOSPITAL, LLC d/b/a SEBASTIAN RIVER MEDICAL CENTER VS DWIGHT IRWIN, Personal Representative of the ESTATE OF DELORES IRWIN, et al. 4D2019-2621 2019-08-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312018CA000688

Parties

Name SEBASTIAN HOSPITAL, LLC
Role Petitioner
Status Active
Representations Therese Ann Savona
Name SEBASTIAN HOSPITAL, INC.
Role Petitioner
Status Active
Name DWIGHT IRWIN
Role Respondent
Status Active
Representations David M. Carter, Dane Ullian, Andrew A. Harris
Name HADI A. SHALHOUB, D.O.
Role Respondent
Status Active
Name SEBASTIAN HMA PHYSICIAN MANAGEMENT, LLC
Role Respondent
Status Active
Name ADVANCED SURGICAL ASSOCIATES
Role Respondent
Status Active
Name ESTATE OF DELORES IRWIN
Role Respondent
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-10-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **NO GJ**
Docket Date 2020-01-24
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that, having considered the response and reply to this Court’s order to show cause, and having reviewed the records at issue in camera, we deny the petition for writ of certiorari. See Edwards v. Thomas, 229 So. 3d 277 (Fla. 2017).TAYLOR, CIKLIN and KLINGENSMITH, JJ., concur.
Docket Date 2020-01-24
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-01-02
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of SEBASTIAN HOSPITAL, LLC
Docket Date 2019-12-20
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of DWIGHT IRWIN
Docket Date 2019-12-20
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of DWIGHT IRWIN
Docket Date 2019-12-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that Respondent's December 16, 2019 motion for extension of time is granted. The time for filing a response is extended to December 20, 2019.
Docket Date 2019-12-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ OF RELATED CASE/ISSUE
On Behalf Of SEBASTIAN HOSPITAL, LLC
Docket Date 2019-12-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of DWIGHT IRWIN
Docket Date 2019-11-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that Respondent's November 13, 2019 unopposed motion for extension of time is granted. The time for filing a response is extended thirty (30) days from the date of this order.
Docket Date 2019-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of DWIGHT IRWIN
Docket Date 2019-10-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's October 11, 2019 motion for extension of time is granted, and the time for filing a response is extended thirty (30) days from the date of this order. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2019-10-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DWIGHT IRWIN
Docket Date 2019-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of DWIGHT IRWIN
Docket Date 2019-09-20
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2019-08-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **IN CONFIDENTIAL** VOLUME II
On Behalf Of SEBASTIAN HOSPITAL, LLC
Docket Date 2019-08-20
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-08-20
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of SEBASTIAN HOSPITAL, LLC
Docket Date 2019-08-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **FILING FEE PAID THROUGH PORTAL**
Docket Date 2019-08-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-08-19
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **FILING FEE PAID THROUGH PORTAL**
On Behalf Of SEBASTIAN HOSPITAL, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State