Search icon

VENICE HMA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VENICE HMA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VENICE HMA, 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: 24 Nov 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 Feb 2014 (11 years ago)
Document Number: L08000108774
FEI/EIN Number 201852812

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

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

Key Officers & Management

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001554358
Phone:
941-485-7711

Latest Filings

Form type:
S-3ASR
File number:
333-230221-180
Filing date:
2019-03-12
File:
Form type:
424B5
File number:
333-203918-169
Filing date:
2017-05-11
File:
Form type:
424B5
File number:
333-203918-169
Filing date:
2017-05-09
File:
Form type:
424B5
File number:
333-203918-169
Filing date:
2017-03-09
File:
Form type:
424B5
File number:
333-203918-169
Filing date:
2017-03-07
File:

National Provider Identifier

NPI Number:
1932722188
Certification Date:
2022-02-24

Authorized Person:

Name:
PAULA LALOR
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
275N00000X - Medicare Defined Swing Bed Hospital Unit
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000153957 SHOREPOINT REHABILITATION ACTIVE 2021-11-17 2026-12-31 - 4000 MERIDIAN BLVD., FRANKLIN, TN, 37067
G21000153197 SHOREPOINT WOUND CARE AND HYPERBARIC MEDICINE ACTIVE 2021-11-16 2026-12-31 - 4000 MERIDIAN BLVD., FRANKLIN, TN, 37067
G21000130851 SHOREPOINT HEALTH VENICE (HEALTHPARK SURGERY CENTER) ACTIVE 2021-09-29 2026-12-31 - 4000 MERIDIAN BLVD., FRANKLIN, TN, 37067
G21000130650 SHOREPOINT HEALTH VENICE ACTIVE 2021-09-29 2026-12-31 - 4000 MERIDIAN BLVD., FRANKLIN, TN, 37067
G13000097568 VENICE REGIONAL BAYFRONT HOME HEALTH EXPIRED 2013-10-02 2018-12-31 - 420 TAMIAMI TRAIL, VENICE, FL, 34285
G13000097570 VENICE REGIONAL BAYFRONT JOINT ACADEMY EXPIRED 2013-10-02 2018-12-31 - 540 THE RIALTO, VENICE, FL, 34285
G13000097579 VENICE REGIONAL BAYFRONT ROBOTICS INSTITUTE EXPIRED 2013-10-02 2018-12-31 - 540 THE RIALTO, VENICE, FL, 34285
G13000097592 VENICE REGIONAL BAYFRONT SPINE ACADEMY EXPIRED 2013-10-02 2018-12-31 - 540 THE RIALTO, VENICE, FL, 34285
G13000097594 VENICE REGIONAL WEIGHT MANAGEMENT EXPIRED 2013-10-02 2018-12-31 - 1700 E. VENICE AVENUE, VENICE, FL, 34292
G13000097598 VENICE REGIONAL BAYFRONT WOUND CARE & HYPERBARIC CENTER EXPIRED 2013-10-02 2018-12-31 - 1201 JACARANDA BLVD, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 4000 MERIDIAN BLVD, FRANKLIN, TN 37067 -
CHANGE OF MAILING ADDRESS 2014-04-30 4000 MERIDIAN BLVD, 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 2008-11-24 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P04000148448. CONVERSION NUMBER 900000091609

Court Cases

Title Case Number Docket Date Status
Venice HMA, LLC, etc., Petitioner(s) v. Sarasota County, et al., Respondent(s) SC2024-1724 2024-12-05 Open
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 2nd District Court of Appeal
2D2022-4019; 2D2022-4020;

Parties

Name VENICE HMA, LLC
Role Petitioner
Status Active
Representations Stephen Bruce Burch
Name d/b/a Venice Regional Medical Center
Role Petitioner
Status Active
Name Sarasota County
Role Respondent
Status Active
Representations Frederick Joseph Elbrecht, Raymond Thomas Elligett, Jr.
Name Sarasota County Public Hospital District
Role Respondent
Status Active
Representations David Appleman Wallace, Jennifer Lodge Grosso
Name SARASOTA DOCTORS HOSPITAL, INC.
Role Respondent
Status Active
Representations Stephen Alexander Ecenia, John Stephen Menton, Jennifer Forshey Hinson
Name ENGLEWOOD COMMUNITY HOSPITAL, INC.
Role Respondent
Status Active
Name Hon. Andrea Watt McHugh
Role Judge/Judicial Officer
Status Active
Name 2DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-18
Type Brief
Subtype Juris Initial (Amended)
Description Petitioner's Amended Jurisdictional Brief
On Behalf Of Venice HMA, LLC
View View File
Docket Date 2024-12-17
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description Petitioner's Jurisdictional Brief, which was filed with this Court on December 16, 2024, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Petitioner is hereby directed, on or before December 26, 2024, to serve an amended brief. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
View View File
Docket Date 2024-12-16
Type Brief
Subtype Juris Initial
Description Petitioner's Jurisdictional Brief * Stricken on 12/16/24. Does not contain a statement of the issues *
On Behalf Of Venice HMA, LLC
View View File
Docket Date 2024-12-06
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2024-12-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-12-05
Type Letter-Case (SC)
Subtype Acknowledgment Letter-New Case-Pay Fee
Description The Florida Supreme Court has received the Notice to Invoke Discretionary Jurisdiction reflecting a filing date of December 4, 2024, seeking review of opinion dated July 31, 2024, in which rehearing was denied November 5, 2024.
View View File
Docket Date 2024-12-04
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
View View File
Sarasota Doctors Hospital, Inc., et al., Petitioner(s) v. Sarasota County, et al., Respondent(s) SC2024-1722 2024-12-04 Open
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 2nd District Court of Appeal
2D2022-4019; 2D2022-4020

Parties

Name SARASOTA DOCTORS HOSPITAL, INC.
Role Petitioner
Status Active
Representations Stephen Alexander Ecenia, John Stephen Menton, Jennifer Forshey Hinson, Tana Storey
Name ENGLEWOOD COMMUNITY HOSPITAL, INC.
Role Petitioner
Status Active
Name Sarasota County
Role Respondent
Status Active
Representations Joshua Bernard Moye, Karl Adam Senkow, Raymond Thomas Elligett, Jr.
Name Sarasota County Public Hospital District
Role Respondent
Status Active
Representations David Appleman Wallace
Name VENICE HMA, LLC
Role Respondent
Status Active
Representations Geoffrey Duane Smith, Stephen Bruce Burch
Name Hon. Andrea Watt McHugh
Role Judge/Judicial Officer
Status Active
Name 2DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-19
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description The motion to appear pro hac vice filed in the above cause by Maura K. Monaghan, on behalf of Petitioner, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on December 19, 2024.
View View File
Docket Date 2024-12-19
Type Motion (SC)
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of General Practice and Judicial Administration 2.510
View View File
Docket Date 2024-12-19
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100 (Maura K. Monaghan)
View View File
Docket Date 2024-12-17
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel) Due
Description Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of General Practice and Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
View View File
Docket Date 2024-12-16
Type Brief
Subtype Appendix-Juris
Description Appendix to Petitioners Sarasota Doctors Hospital, Inc. and Englewood Community Hospital, Inc.'s Jurisdictional Brief
On Behalf Of Sarasota Doctors Hospital, Inc.
View View File
Docket Date 2024-12-06
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2024-12-06
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of Sarasota Doctors Hospital, Inc.
View View File
Docket Date 2024-12-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-12-05
Type Letter-Case (SC)
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2024-12-04
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
View View File
Sarasota County, Petitioner(s) v. Sarasota County Public Hospital District, et al., Respondent(s) SC2024-1720 2024-12-04 Open
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court 2nd District Court of Appeal
2D2022-4019; 2D2022-4020;

Parties

Name Sarasota County
Role Petitioner
Status Active
Representations Joshua Bernard Moye, Karl Adam Senkow, Raymond Thomas Elligett, Jr., Amy Stuart Farrior
Name Sarasota County Public Hospital District
Role Respondent
Status Active
Representations David Appleman Wallace
Name SARASOTA DOCTORS HOSPITAL, INC.
Role Respondent
Status Active
Representations Stephen Alexander Ecenia
Name ENGLEWOOD COMMUNITY HOSPITAL, INC.
Role Respondent
Status Active
Name VENICE HMA, LLC
Role Respondent
Status Active
Representations Geoffrey Duane Smith
Name Venice Regional Medical Center
Role Respondent
Status Active
Name Hon. Andrea Watt McHugh
Role Judge/Judicial Officer
Status Active
Name 2DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-30
Type Brief
Subtype Juris Answer
Description Venice HMA's Response to Sarasota County's Jurisdictional Brief
On Behalf Of Venice HMA, LLC
View View File
Docket Date 2024-12-09
Type Brief
Subtype Juris Initial
Description Petitioner's Jurisdictional Brief
On Behalf Of Sarasota County
View View File
Docket Date 2024-12-05
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2024-12-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Sarasota County
View View File
Docket Date 2024-12-04
Type Letter-Case (SC)
Subtype Acknowledgment Letter-New Case-Pay Fee
Description The Florida Supreme Court has received the Notices to Invoke Discretionary Jurisdiction filed in 2D2022-4019 & 2D2022-4020 reflecting a filing date of December 4, 2024, seeking review of opinion dated July 31, 2024, in which rehearing was denied November 5, 2024.
View View File
Docket Date 2024-12-04
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction - Notice filed in 2D2022-4019
View View File
VENICE HMA, LLC, D/B/A VENICE REGIONAL MEDICAL CENTER, Appellant(s) v. SARASOTA DOCTORS HOSPITAL, INC., ENGLEWOOD COMMUNITY HOSPITAL, INC., SARASOTA COUNTY, SARASOTA COUNTY PUBLIC HOSPITAL DISTRICT, Appellee(s). 2D2022-4020 2022-12-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2011 CA 001588 NC

Parties

Name VENICE HMA, LLC
Role Appellant
Status Active
Representations Stephen Bruce Burch, Geoffrey Duane Smith, Timothy B. Elliott, Sabrina Barker Dieguez, Susan C. Smith
Name D/B/A VENICE REGIONAL MEDICAL CENTER
Role Appellant
Status Active
Name SARASOTA DOCTORS HOSPITAL, INC.
Role Appellee
Status Active
Name ENGLEWOOD COMMUNITY HOSPITAL, INC.
Role Appellee
Status Active
Name SARASOTA COUNTY PUBLIC HOSPITAL DISTRICT
Role Appellee
Status Active
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active
Name SARASOTA COUNTY
Role Appellee
Status Active
Representations Eduardo Alexis Brodsky, Amy Stuart Farrior, Bora Sabih Kayan, Stephen Alexander Ecenia, David Appleman Wallace, Jennifer Forshey Hinson, Raymond Thomas Elligett, Jr., Gabriel F. V. Warren, Karl Adam Senkow, John Stephen Menton, Scott Bossard

Docket Entries

Docket Date 2024-12-04
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of SARASOTA COUNTY
View View File
Docket Date 2024-09-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Appellant's "Amended Unopposed Motion for an Extension of Time to File Response Briefs" is granted, and the parties' responses shall be filed by September 5, 2024.
View View File
Docket Date 2023-09-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, NOVEMBER 15, 2023, at 9:30 A.M., before: Judge Robert J. Morris, Judge Anthony K. Black, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College Of Law, Tampa Law Center, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2024-12-05
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court (SC2024-1724)
Docket Date 2023-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SARASOTA COUNTY
Docket Date 2024-11-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-22
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-05
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order on Motion for Rehearing and Rehearing En Banc
View View File
Docket Date 2024-09-05
Type Response
Subtype Response
Description RESPONSE TO THE COUNTY'S MOTION FOR REHEARING AND REHEARING EN BANC
On Behalf Of VENICE HMA, LLC
Docket Date 2024-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description AMENDED Motion for Extension of Time to File Response
On Behalf Of VENICE HMA, LLC
Docket Date 2024-08-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ***See Amended Motion for Extension of Time***
On Behalf Of VENICE HMA, LLC
Docket Date 2024-08-23
Type Notice
Subtype Notice
Description APPELLEE, SARASOTA COUNTY, NOTICE OF SUBSTITUTION OF COUNSEL AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of SARASOTA COUNTY
Docket Date 2024-08-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description APPELLANT'S MOTION FOR REHEARING OR CERTIFICATION
On Behalf Of VENICE HMA, LLC
Docket Date 2024-07-31
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in part; reversed in part; remanded with instructions.
View View File
Docket Date 2023-11-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2023-08-07
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of VENICE HMA, LLC
Docket Date 2023-06-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 40 - RB DUE 08//07/2023
On Behalf Of VENICE HMA, LLC
Docket Date 2023-06-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ SARASOTA COUNTY PUBLIC HOSPITAL DISTRICT TO VENICE HMA, LLC d/b/a VENICE REGIONAL MEDICAL CENTER
On Behalf Of SARASOTA COUNTY
Docket Date 2023-06-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ SARASOTA COUNTY'S ANSWER BRIEF TO VENICE HMA, LLC d/b/a VENICE REGIONAL MEDICAL CENTER
On Behalf Of SARASOTA COUNTY
Docket Date 2023-04-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of VENICE HMA, LLC
Docket Date 2023-04-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AMENDED 49 DAYS AB DUE ON 06/07/23
On Behalf Of SARASOTA COUNTY
Docket Date 2023-04-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 05/19/2023
On Behalf Of SARASOTA COUNTY
Docket Date 2023-03-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SARASOTA COUNTY
Docket Date 2023-03-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of VENICE HMA, LLC
Docket Date 2023-03-20
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of VENICE HMA, LLC
Docket Date 2023-02-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - ib due 03/20/2023
On Behalf Of VENICE HMA, LLC
Docket Date 2023-02-02
Type Order
Subtype Order on Motion to Consolidate
Description Grant Record Consolidation/Travel Together ~ The motion to consolidate filed in 2D22-4109 is granted to the extent that theappeals 2D22-4019 and 2D22-4020 will be consolidated for record purposes and willtravel together for review by the same panel of judges. The parties shall file separatebriefs for each appeal and, as may be necessary, separate motions. However, only onecopy of the record shall be transmitted.
Docket Date 2022-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-12-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of VENICE HMA, LLC
Docket Date 2022-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of VENICE HMA, LLC
Docket Date 2022-12-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ENGLEWOOD COMMUNITY HOSPITAL, INC., SARASOTA DOCTORS HOSPITAL, INC., Appellant(s) v. SARASOTA COUNTY, VENICE HMA, LLC, D/B/A VENICE REGIONAL MEDICAL CENTER, SARASOTA COUNTY PUBLIC HOSPITAL DISTRICT, Appellee(s). 2D2022-4019 2022-12-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2011 CA 001588 NC

Parties

Name ENGLEWOOD COMMUNITY HOSPITAL, INC.
Role Appellant
Status Active
Name SARASOTA DOCTORS HOSPITAL, INC.
Role Appellant
Status Active
Representations Jennifer Forshey Hinson, Stephen Alexander Ecenia, John Stephen Menton
Name SARASOTA COUNTY
Role Appellee
Status Active
Representations Sabrina Barker Dieguez, Timothy B. Elliott, Geoffrey Duane Smith, Raymond Thomas Elligett, Jr., Amy Stuart Farrior, Karl Adam Senkow, Susan C. Smith, David Appleman Wallace, Jennifer Lodge Grosso, Stephen Bruce Burch, Scott Bossard
Name VENICE HMA, LLC
Role Appellee
Status Active
Name D/B/A VENICE REGIONAL MEDICAL CENTER
Role Appellee
Status Active
Name SARASOTA COUNTY PUBLIC HOSPITAL DISTRICT
Role Appellee
Status Active
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name HON. CHARLES E. WILLIAMS
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-05
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court (SC2024-1724)
Docket Date 2024-12-04
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of SARASOTA COUNTY
View View File
Docket Date 2024-11-22
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-05
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order on Motion for Rehearing and Rehearing En Banc
View View File
Docket Date 2024-09-06
Type Response
Subtype Response
Description APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR CERTIFICATION
On Behalf Of SARASOTA DOCTORS HOSPITAL, INC.
Docket Date 2024-09-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Appellants' "Unopposed Motion for an Extension of Time to File Response Briefs" and "Sarasota County's Amended Unopposed Motion for Extension" are granted, and the parties' responses shall be filed by September 5, 2024.
View View File
Docket Date 2024-08-30
Type Response
Subtype Response
Description SARASOTA COUNTY'S RESPONSE TO APPELLANTS' MOTIONS FOR REHEARING OR CERTIFICATION
On Behalf Of SARASOTA COUNTY
Docket Date 2024-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of SARASOTA COUNTY
Docket Date 2024-08-23
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' "Unopposed Motion for an Extension of Time to File Response Briefs" is granted for seven days from the date of this order.
View View File
Docket Date 2024-08-23
Type Notice
Subtype Notice
Description APPELLEE, SARASOTA COUNTY, NOTICE OF SUBSTITUTION OF COUNSEL AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of SARASOTA COUNTY
Docket Date 2024-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of SARASOTA DOCTORS HOSPITAL, INC.
Docket Date 2024-08-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description APPELLANTS' MOTION FOR REHEARING OR CERTIFICATION
On Behalf Of SARASOTA DOCTORS HOSPITAL, INC.
Docket Date 2024-08-14
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description SARASOTA COUNTY'S MOTIONS FOR REHEARING AND REHEARING EN BANC
On Behalf Of SARASOTA COUNTY
Docket Date 2024-07-31
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The motion of Attorney Gabriel Warren to withdraw as counsel for the Appellants is granted, and Attorney Warren is relieved of further appellate responsibilities.
View View File
Docket Date 2024-07-31
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in part; reversed in part; remanded with instructions.
View View File
Docket Date 2024-04-16
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of SARASOTA DOCTORS HOSPITAL, INC.
Docket Date 2023-11-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2023-09-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, NOVEMBER 15, 2023, at 9:30 A.M., before: Judge Robert J. Morris, Judge Anthony K. Black, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College Of Law, Tampa Law Center, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2023-08-07
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SARASOTA DOCTORS HOSPITAL, INC.
Docket Date 2023-06-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - RB DUE ON 08/07/23
On Behalf Of SARASOTA DOCTORS HOSPITAL, INC.
Docket Date 2023-06-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ SARASOTA COUNTY PUBLIC HOSPITAL DISTRICT TO SARASOTA DOCTORS HOSPITAL AND ENGLEWOOD COMMUNITY HOSPITAL
On Behalf Of SARASOTA COUNTY
Docket Date 2023-06-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ SARASOTA COUNTY'S ANSWER BRIEF TO SARASOTA DOCTORS HOSPITAL AND ENGLEWOOD HOSPITAL
On Behalf Of SARASOTA COUNTY
Docket Date 2023-04-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AMENDED 49 DAYS AB DUE ON 06/07/23
On Behalf Of SARASOTA COUNTY
Docket Date 2023-04-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SARASOTA DOCTORS HOSPITAL, INC.
Docket Date 2023-04-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 05/19/2023
Docket Date 2023-03-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SARASOTA COUNTY
Docket Date 2023-03-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SARASOTA DOCTORS HOSPITAL, INC.
Docket Date 2023-02-03
Type Record
Subtype Record on Appeal
Description Received Records ~ WILLIAMS - 22,813 PAGES REDACTED - STORED IN FTP
On Behalf Of Sarasota Clerk
Docket Date 2023-02-02
Type Order
Subtype Order on Motion to Consolidate
Description Grant Record Consolidation/Travel Together ~ The motion to consolidate filed in 2D22-4109 is granted to the extent that theappeals 2D22-4019 and 2D22-4020 will be consolidated for record purposes and willtravel together for review by the same panel of judges. The parties shall file separatebriefs for each appeal and, as may be necessary, separate motions. However, only onecopy of the record shall be transmitted.
Docket Date 2023-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SARASOTA COUNTY
Docket Date 2023-01-25
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ for record, travel purposes, and oral argument purposes only
On Behalf Of SARASOTA DOCTORS HOSPITAL, INC.
Docket Date 2023-01-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 03/20/2023
On Behalf Of SARASOTA DOCTORS HOSPITAL, INC.
Docket Date 2022-12-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SARASOTA DOCTORS HOSPITAL, INC.
Docket Date 2022-12-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of SARASOTA DOCTORS HOSPITAL, INC.

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 2020-06-03
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State