Search icon

SEBASTIAN HMA PHYSICIAN MANAGEMENT, LLC

Company Details

Entity Name: SEBASTIAN HMA PHYSICIAN MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Nov 2008 (16 years ago)
Last Event: CONVERSION
Event Date Filed: 24 Nov 2008 (16 years ago)
Document Number: L08000108771
FEI/EIN Number 205300661
Address: 4000 MERIDIAN BLVD, FRANKLIN, TN, 37067, US
Mail Address: 4000 MERIDIAN BLVD, FRANKLIN, TN, 37067, US
Place of Formation: FLORIDA

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
G16000083651 SEBASTIAN RIVER MEDICAL GROUP - PHYSICAL THERAPY EXPIRED 2016-08-09 2021-12-31 No data 945 37TH PLACE, VERO BEACH, FL, 32960
G15000121958 SEBASTIAN RIVER MEDICAL GROUP COASTAL NEUROLOGY EXPIRED 2015-12-03 2020-12-31 No data 13855 US HIGHWAY 1, SUITE 4, SEBASTIAN, FL, 32958
G15000118840 RIVERSIDE VASCULAR & INTERVENTIONAL RADIOLOGY EXPIRED 2015-11-23 2020-12-31 No data MEDICAL PLAZA I, 7915 BAY STREET, SEBASTIAN, FL, 32958
G15000111532 RIVERSIDE PULMONARY AND INTERNAL MEDICINE EXPIRED 2015-11-02 2020-12-31 No data 7744 BAY STREET, SUITE 203, SEBASTIAN, FL, 32958
G15000089064 SEBASTIAN RIVER MEDICAL GROUP EXPIRED 2015-08-28 2020-12-31 No data 13100 US HIGHWAY 1, SEBASTIAN, FL, 32958
G14000067765 COASTAL ORTHOPEDICS EXPIRED 2014-06-30 2019-12-31 No data 4000 MERIDIAN BLVD., FRANKLIN, TN, 37067
G13000124115 COASTAL NEUROSURGERY & SPINE EXPIRED 2013-12-18 2018-12-31 No data 5811 PELICAN BAY BLVD #500, LEGAL DEPT, NAPLES, FL, 34108
G13000061957 BAREFOOT BAY INTERNAL MEDICINE EXPIRED 2013-06-19 2018-12-31 No data 8000 RON BEATTY BLVD, BAREFOOT BAY, FL, 32976
G12000082283 COASTAL JOINT AND SPORTS MEDICINE ASSOCIATES EXPIRED 2012-08-20 2017-12-31 No data 13000 US1, SUITE 5, SEBASTIAN, FL, 32958
G12000082282 ADVANCED SURGICAL ASSOCIATES EXPIRED 2012-08-20 2017-12-31 No data 13100 US HIGHWAY 1, SEBASTIAN, FL, 32958

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
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 No data
CONVERSION 2008-11-24 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P06000098707. CONVERSION NUMBER 700000091607

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