Search icon

ST. AUGUSTINE SURGICAL, LLC

Company Details

Entity Name: ST. AUGUSTINE SURGICAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Jan 2011 (14 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L11000003906
Address: 300 HEALTH PARK BLVD., STE. 5002, ST. AUGUSTINES, FL, 32086
Mail Address: 300 HEALTH PARK BLVD., STE. 5002, ST. AUGUSTINES, FL, 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role
NRAI SERVICES, INC. Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data

Court Cases

Title Case Number Docket Date Status
CHRISTINE M. ROUTHIER, M.D., ET AL. VS TONIA L. BARNES, ET AL. SC2020-1764 2020-12-03 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
552018CA001296A000XX

Circuit Court for the Seventh Judicial Circuit, St. Johns County
5D20-1862

Parties

Name ST. AUGUSTINE SURGICAL, LLC
Role Petitioner
Status Active
Name Christine M. Routhier
Role Petitioner
Status Active
Representations Michael R. D'Lugo
Name Richard T. Barnes
Role Respondent
Status Active
Name U.S. Bariatric St. Augustine, LLC
Role Respondent
Status Active
Representations Brad J. Kimber, RICHARD T. WOULFE
Name Tonia L. Barnes
Role Respondent
Status Active
Representations ROBERT L. MCLEOD, II, Leslie H. Morton
Name Hon. R. Lee Smith, II
Role Judge/Judicial Officer
Status Active
Name Hon. Brandon Patty
Role Lower Tribunal Clerk
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-18
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed.
Docket Date 2022-02-15
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY)
On Behalf Of Christine M. Routhier
View View File
Docket Date 2022-02-15
Type Response
Subtype Response
Description RESPONSE ~ Response to Order to Show Cause
On Behalf Of Christine M. Routhier
View View File
Docket Date 2022-01-28
Type Order
Subtype Show Cause (Tag-Decline Juris)
Description ORDER-SHOW CAUSE (TAG-DECLINE JURIS) ~ Petitioner shall show cause on or before February 15, 2022, why this Court's decisions in Younkin v. Blackwelder, 46 Fla. L. Weekly S291 (Fla. Oct. 14, 2021), and Dodgen v. Grijalva, 46 Fla. L. Weekly S293 (Fla. Oct. 14, 2021), are not controlling in this case and why the Court should not decline to exercise jurisdiction in this case. Respondent may file a reply on or before February 25, 2022.
Docket Date 2020-12-08
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-12-08
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 Younkin v. Blackwelder, SC19-385, and Dodgen v. Grijalva, SC19-1118, which is pending in this Court.
Docket Date 2020-12-07
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-12-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Christine M. Routhier
View View File
Docket Date 2020-12-03
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT GPI)
On Behalf Of Christine M. Routhier
View View File
Docket Date 2020-12-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CHRISTINE M. ROUTHIER M.D, AND ST. AUGUSTINE SURGICAL, LLC, A FLORIDA LIMITED LIABILITY COMPANY VS TONIA L. BARNES, RICHARD T. BARNES AND U.S. BARIATRIC ST. AUGUSTINE, LLC, A FLORIDA LIMITED LIABILITY COMPANY 5D2020-1862 2020-09-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2018-CA-1296

Parties

Name Christine M. Routhier
Role Petitioner
Status Active
Representations Michael R. D'Lugo
Name ST. AUGUSTINE SURGICAL, LLC
Role Petitioner
Status Active
Name Tonia L. Barnes
Role Respondent
Status Active
Representations Richard Thomas Woulfe, Robert L. Mcleod, Leslie H. Morton
Name U.S. Bariaric St. Augustine, LLC
Role Respondent
Status Active
Name Richard T. Barnes
Role Respondent
Status Active
Name Hon. R. Lee Smith
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-18
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC20-1764 PETITION FOR REVIEW VOLUNTARILY DISMISSED
Docket Date 2022-01-28
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court - Other ~ SC20-1764 OTSC
Docket Date 2020-12-09
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court - Other ~ SC20-1764 CASE STAYED PENDING SC19-385
Docket Date 2020-12-07
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC20-1764
Docket Date 2020-12-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-12-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-03
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref #117617356
Docket Date 2020-12-03
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2020-11-06
Type Disposition by Opinion
Subtype Denied
Description Denied - Per Curiam Opinion ~ QUESTION CERTIFIED
Docket Date 2020-10-22
Type Response
Subtype Reply
Description REPLY
On Behalf Of Christine M. Routhier
Docket Date 2020-10-12
Type Response
Subtype Response
Description RESPONSE ~ PER 9/2 ORDER
On Behalf Of Tonia L. Barnes
Docket Date 2020-10-12
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Tonia L. Barnes
Docket Date 2020-09-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ 10/12
Docket Date 2020-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ AMENDED
On Behalf Of Tonia L. Barnes
Docket Date 2020-09-14
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMENDED MOT W/I 5 DYS
Docket Date 2020-09-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Tonia L. Barnes
Docket Date 2020-09-02
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2020-09-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-09-01
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 09/01/20
On Behalf Of Christine M. Routhier
Docket Date 2020-09-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Christine M. Routhier
Docket Date 2020-09-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Christine M. Routhier

Documents

Name Date
Florida Limited Liability 2011-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State