Search icon

WOMEN'S CARE FLORIDA, LLC

Headquarter

Company Details

Entity Name: WOMEN'S CARE FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Nov 2009 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Dec 2018 (6 years ago)
Document Number: L09000117488
FEI/EIN Number 593443182
Address: 4030 West Boy Scout Blvd., Tampa, FL, 33607, US
Mail Address: 4030 West Boy Scout Blvd., Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WOMEN'S CARE FLORIDA, LLC, ALABAMA 001-004-581 ALABAMA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1831821487 2022-06-30 2023-05-10 PO BOX 748817, ATLANTA, GA, 303748817, US 4321 N MACDILL AVE STE 307, TAMPA, FL, 336076391, US

Contacts

Phone +1 813-286-0033
Phone +1 813-877-1502
Fax 8138706436

Authorized person

Name ELLEN MICHELLE BOWER
Role COO
Phone 8132862033

Taxonomy

Taxonomy Code 207V00000X - Obstetrics & Gynecology Physician
Is Primary Yes

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

President

Name Role Address
Armas Ignacio M.D. President 4030 West Boy Scout Blvd., Tampa, FL, 33607

Chief Executive Officer

Name Role Address
Holton Michael Chief Executive Officer 4030 West Boy Scout Blvd., Tampa, FL, 33607

Chie

Name Role Address
Smith Kim Chie 4030 West Boy Scout Blvd., Tampa, FL, 33607
Kuroki Helen M.D. Chie 4030 West Boy Scout Blvd., Tampa, FL, 33607

Gene

Name Role Address
Andrews Kelly M.D. Gene 4030 West Boy Scout Blvd., Tampa, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000071650 WOMEN'S CARE USA ACTIVE 2023-06-13 2028-12-31 No data 4030 WEST BOY SCOUT BLVE,SUITE 800, TAMPA, FL, 33607
G22000104570 WOMEN'S CARE ACTIVE 2022-08-31 2027-12-31 No data 5002 W LEMON STREET, TAMPA, FL, 33609
G21000067368 PRESCRIPTION WEIGHT LOSS CLINIC ACTIVE 2021-05-19 2026-12-31 No data 5002 WEST LEMON STREET, TAMPA, FL, 33609
G20000159480 WOMEN'S CARE FLORIDA, MATERNAL FETAL MEDICINE-ORLANDO ACTIVE 2020-12-16 2025-12-31 No data 5002 W LEMON STREET, TAMPA, FL, 33609
G20000130742 WOMEN'S CARE FLORIDA, WOMEN'S CANCER ASSOCIATES ACTIVE 2020-10-08 2025-12-31 No data 5002 W LEMON STREET, TAMPA, FL, 33609
G20000130744 WOMEN'S HEALTH CENTER - PLANT CITY ACTIVE 2020-10-08 2025-12-31 No data 5002 W LEMON STREET, TAMPA, FL, 33609
G20000130739 BAY AREA BREAST CARE SPECIALISTS ACTIVE 2020-10-08 2025-12-31 No data 5002 W LEMON STREET, TAMPA, FL, 33609
G20000130743 WOMEN'S HEALTH CENTER - BRANDON ACTIVE 2020-10-08 2025-12-31 No data 5002 W LEMON STREET, TAMPA, FL, 33609
G20000130737 REFINE MEDICAL SPA ACTIVE 2020-10-08 2025-12-31 No data 1680 EAGLE HARBOR PARKWAY, SUITE C, ORANGE PARK, FL, 32003
G20000130738 WOMEN'S PHYSICIANS OF JACKSONVILLE ACTIVE 2020-10-08 2025-12-31 No data PO BOX 16568, JACKSONVILLE, FL, 32245

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 4030 West Boy Scout Blvd., Suite 800, Tampa, FL 33607 No data
CHANGE OF MAILING ADDRESS 2023-03-07 4030 West Boy Scout Blvd., Suite 800, Tampa, FL 33607 No data
REGISTERED AGENT NAME CHANGED 2018-12-03 REGISTERED AGENT SOLUTIONS, INC. No data
LC STMNT OF RA/RO CHG 2018-12-03 No data No data
LC STMNT OF RA/RO CHG 2017-03-29 No data No data
CONVERSION 2009-11-24 No data GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP9700000662 ORIGINALLY FILED ON 10/06/1997. CONVERSION NUMBER 900000101049

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000431312 TERMINATED 1000000962771 HILLSBOROU 2023-09-01 2043-09-13 $ 53,466.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Court Cases

Title Case Number Docket Date Status
VHISIA RAMIREZ and MICHEL RAMIREZ, Petitioner(s) v. JFK MEDICAL CENTER LIMITED PARTNERSHIP d/b/a JFK MEDICAL CENTER, et al., Respondent(s). 4D2024-1252 2024-05-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA012276

Parties

Name Vhisia Ramirez
Role Petitioner
Status Active
Representations Nichole Johnston Segal, Lisa Sue Levine, Crane Allerton Johnstone
Name JFK MEDICAL CENTER LIMITED PARTNERSHIP
Role Respondent
Status Active
Representations Amanda Ritucci, Adam W Rhys
Name Samuel Lederman, M.D.
Role Respondent
Status Active
Name Lori Sevald, M.D.
Role Respondent
Status Active
Name WOMEN'S CARE FLORIDA, LLC
Role Respondent
Status Active
Name Elizabeth S. Abram, M.D.
Role Respondent
Status Active
Representations Marc Jason Schleier, Erin Gaskin
Name Katherine A. Bobotis, P.A.
Role Respondent
Status Active
Name EMERGENCY PHYSICIAN SOLUTIONS OF SOUTH FLORIDA, LLC
Role Respondent
Status Active
Name Hon. Luis Delgado, Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name Sylvia Siegfried, M.D.
Role Respondent
Status Active
Name Michel Ramirez
Role Petitioner
Status Active
Name Marcela Lazo, M.D.
Role Respondent
Status Active
Representations Mindy McLaughlin, Kaitlin Victoria Rosenthal, Dinah Stein, Philip Manuel Berberian

Docket Entries

Docket Date 2024-08-12
Type Response
Subtype Reply to Response
Description Reply to Response in Support of Petition
View View File
Docket Date 2024-07-19
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description ORDERED that Petitioner's July 17, 2024 motion for extension of time is granted, and the time for filing a reply is extended twenty (20) days from the date of this order.
View View File
Docket Date 2024-07-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
Docket Date 2024-07-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2024-07-09
Type Response
Subtype Response
Description Response to Petition for Writ of Certiorari
Docket Date 2024-07-09
Type Record
Subtype Appendix to Response
Description Supplemental Appendix to Response
Docket Date 2024-06-25
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response
View View File
Docket Date 2024-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-06-05
Type Order
Subtype Show Cause re Petition
Description ORDERED that respondents shall file a response, within twenty (20) days from the date of this order, and show cause why the petition should not be granted. Petitioners may file a reply within ten (10) days of service of the response.
View View File
Docket Date 2024-05-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid -300
On Behalf Of Vhisia Ramirez
View View File
Docket Date 2024-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-17
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-05-17
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
Docket Date 2024-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2024-08-23
Type Disposition by Order
Subtype Dismissed
Description ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm for certiorari jurisdiction. Williams v. Oken, 62 So. 3d 1129 (Fla. 2011). Petitioner has an adequate remedy on appeal from a final order, which precludes review by certiorari. Further, ORDERED that Respondent's July 9, 2024 request for oral argument is denied. WARNER, MAY and LEVINE, JJ., concur.
View View File
WOMEN'S CARE FLORIDA, LLC A/K/A DELANEY OBSTETRICS & GYNECOLOGY, STEPHEN P. SNOW, M.D., EMMA FRITZ, M.D. AND WILLIAM THOMAS SCOTT, M.D. VS AMANDA KLEE, WALTER KLEE, NOAH KLEE, RONALD A. EASON, M.D. AND ORLANDO HEALTH INC., D/B/A WINNIE PALMER HOSPITAL 6D2023-2903 2023-06-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-011011-O

Parties

Name STEPHEN P. SNOW, M. D.
Role Petitioner
Status Active
Name EMMA FRITZ, M.D.
Role Petitioner
Status Active
Name WILLIAM THOMAS SCOTT, M.D.
Role Petitioner
Status Active
Name A/K/A DELANEY OBSTETRICS & GYNECOLOGY
Role Petitioner
Status Active
Name WOMEN'S CARE FLORIDA, LLC
Role Petitioner
Status Active
Representations KELSEY WEISS, ESQ., THOMAS E. DUKES, III., ESQ., JENNIFER L. PHILLIPS, ESQ.
Name AMANDA KLEE
Role Respondent
Status Active
Representations BRADLEY BLYSTONE, ESQ., KARA ROCKENBACH LINK, ESQ., MARIA D. TEJEDOR, ESQ.
Name ORLANDO HEALTH, INC.
Role Respondent
Status Active
Name WALTER KLEE
Role Respondent
Status Active
Name NOAH KLEE
Role Respondent
Status Active
Name RONALD A. EASON, M.D.
Role Respondent
Status Active
Name WINNIE PALMER HOSPITAL
Role Respondent
Status Active
Name HON. HEATHER P. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-13
Type Disposition by Order
Subtype Denied
Description certiorari denied ~ Respondent's motion for extension of time to file the response is granted to the extent that the response is accepted as timely filed. Petitioner's petition for writ of prohibition is treated as a petition for writ of certiorari and denied.
Docket Date 2023-07-13
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's motion for extension of time to file the response is granted to the extent that the response is accepted as timely filed.
Docket Date 2023-07-13
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ TRAVER, C.J., and WOZNIAK and MIZE, JJ.
Docket Date 2023-07-12
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT
On Behalf Of AMANDA KLEE
Docket Date 2023-07-07
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO RESPONDENTS' RESPONSE TOPETITION FOR WRIT OF PROHIBITION
On Behalf Of WOMEN'S CARE FLORIDA, LLC
Docket Date 2023-07-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of AMANDA KLEE
Docket Date 2023-07-03
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of AMANDA KLEE
Docket Date 2023-06-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ RESPONDENTS' MOTION FOR 3-DAY EXTENSION OF TIME TO SERVE RESPONSE TOPETITION FOR WRIT OF PROHIBITION
On Behalf Of AMANDA KLEE
Docket Date 2023-06-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMANDA KLEE
Docket Date 2023-06-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ On or before June 30, Respondents shall respond to Petitioners’ petition for writ of prohibition. This does not operate as a stay of the lower court proceeding. See Fla. R. App. P. 9.100(h). In their response, Respondents shall address the appropriateness of the remedy sought, and whether the Court should treat the petition as one seeking a writ of certiorari. See Fla. R. App. P. 9.040(c). On or before July 7, Petitioners shall file a reply to Respondents’ response. In their reply, Petitioners shall address the appropriateness of the remedy sought. Further, assuming the Court elects to treat the petition as one seeking a writ of certiorari, Petitioners shall address whether they have suffered irreparable harm resulting from the trial court’s order.
Docket Date 2023-06-23
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of WOMEN'S CARE FLORIDA, LLC
Docket Date 2023-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-23
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of WOMEN'S CARE FLORIDA, LLC
WOMEN'S CARE FLORIDA, LLC, ETC., ET AL. VS A.G., ET AL. SC2016-1471 2016-08-10 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
5D15-332

Circuit Court for the Ninth Judicial Circuit, Orange County
482013CA007676A001OX

Parties

Name CHERISE CHAMBERS, M.D.
Role Petitioner
Status Active
Name WOMEN'S CARE FLORIDA, LLC
Role Petitioner
Status Active
Representations Dinah Stein, RUTH C. OSBORNE, Mark Hicks, Thomas Earle Dukes III
Name PARMELEE THATCHER, M.D.
Role Petitioner
Status Active
Name STEPHEN P. SNOW, M.D.
Role Petitioner
Status Active
Name APRIL MERRITT, M.D.
Role Petitioner
Status Active
Name D/B/A DELANEY OBSTETRICS & GYNECOLOGY
Role Petitioner
Status Active
Name THE WOMEN'S CENTRE FOR EXCELLENCE
Role Petitioner
Status Active
Name THEA G & COMPANY, LLC
Role Respondent
Status Active
Representations JESSIE L. HARRELL, Bryan S. Gowdy, MARIA DOLORES TEJEDOR
Name P.G., A MINOR
Role Respondent
Status Active
Name P-G INC
Role Respondent
Status Active
Name HON. PATRICIA A. DOHERTY
Role Judge/Judicial Officer
Status Active
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-02
Type Miscellaneous Document
Subtype USSC Disp-Certiorari Denied
Description USSC Disp-Certiorari Dy ~ The Court today entered the following order in the above-entitled case: The petition for a writ of certiorari is denied. (REC'D BY FSC 10/06/2017)
View View File
Docket Date 2017-06-12
Type Miscellaneous Document
Subtype USSC Not/Cert Filed in FSC
Description USSC NOT/CERT FILED IN FSC
Docket Date 2017-05-26
Type Miscellaneous Document
Subtype USSC Certiorari
Description USSC CERTIORARI ~ The petition for a writ of certiorari in the above entitled case was filed on May 26, 2017 and placed on the docket June 6, 2017 as No. 16-1458. (REC'D BY FSC 06/12/2017)
Docket Date 2017-03-31
Type Disposition
Subtype Rev DY Lack Juris (Tag)
Description DISP-REV DY LACK JURIS (TAG) ~ Upon review of the responses to this Court's order to show cause dated February 27, 2017, the Court has determined that it should decline to exercise jurisdiction in this case. See Hernandez v. Crespo, 41 Fla. L. Weekly S625 (Fla. Dec. 22, 2016). The petition for discretionary review is, therefore, denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2017-03-14
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ FILED AS "PETITIONERS' REPLY TO RESPONSE TO SHOW CAUSE ORDER"
On Behalf Of A.G.
View View File
Docket Date 2017-03-10
Type Response
Subtype Response
Description RESPONSE ~ FILED AS "PETITIONERS' RESPONSE TO SHOW CAUSE ORDER"
On Behalf Of WOMEN'S CARE FLORIDA, LLC
View View File
Docket Date 2017-02-27
Type Order
Subtype Show Cause (Tag-Decline Juris)
Description ORDER-SHOW CAUSE (TAG-DECLINE JURIS) ~ Petitioner shall show cause on or before March 14, 2017, why this Court's decision Hernandez v. Crespo, 41 Fla. L. Weekly S625 (Fla. Dec. 22, 2016), is not controlling in this case and why the Court should not decline to exercise jurisdiction in this case. Respondent may serve a reply on or before March 24, 2017.
Docket Date 2016-08-16
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Hernandez, M.D., et al. v. Crespo, et al., Case No. SC15-67, which is pending in this Court.
Docket Date 2016-08-15
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-08-15
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-08-15
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ FILED AS "PETITIONERS' BRIEF ON JURISDICTION"
On Behalf Of WOMEN'S CARE FLORIDA, LLC
View View File
Docket Date 2016-08-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-10
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT) ~ & DIRECT CONFLICT
On Behalf Of WOMEN'S CARE FLORIDA, LLC
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-26
CORLCRACHG 2018-12-03
ANNUAL REPORT 2018-02-01
CORLCRACHG 2017-03-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State