Entity Name: | TAMPA BAY SURGERY CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAMPA BAY SURGERY CENTER, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Jul 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L11000084367 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11811 NORTH DALE MABRY, TAMPA, FL, 33618 |
Mail Address: | 11811 NORTH DALE MABRY, TAMPA, FL, 33618 |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TAMPA BAY SURGERY CENTER 401 K PROFIT SHARING PLAN TRUST | 2010 | 593210851 | 2011-05-20 | TAMPA BAY SURGERY CENTER | 38 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 593210851 |
Plan administrator’s name | TAMPA BAY SURGERY CENTER |
Plan administrator’s address | 11811 N. DALE MABRY, TAMPA, FL, 33618 |
Administrator’s telephone number | 8139618500 |
Signature of
Role | Plan administrator |
Date | 2011-05-20 |
Name of individual signing | TAMPA BAY SURGERY CENTER |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-01 |
Business code | 621493 |
Sponsor’s telephone number | 8139618500 |
Plan sponsor’s address | 11811 N. DALE MABRY, TAMPA, FL, 33618 |
Plan administrator’s name and address
Administrator’s EIN | 593210851 |
Plan administrator’s name | TAMPA BAY SURGERY CENTER |
Plan administrator’s address | 11811 N. DALE MABRY, TAMPA, FL, 33618 |
Administrator’s telephone number | 8139618500 |
Signature of
Role | Plan administrator |
Date | 2010-07-13 |
Name of individual signing | TAMPA BAY SURGERY CENTER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-01 |
Business code | 621493 |
Sponsor’s telephone number | 8139618500 |
Plan sponsor’s address | 11811 N. DALE MABRY, TAMPA, FL, 33618 |
Plan administrator’s name and address
Administrator’s EIN | 593210851 |
Plan administrator’s name | TAMPA BAY SURGERY CENTER |
Plan administrator’s address | 11811 N. DALE MABRY, TAMPA, FL, 33618 |
Administrator’s telephone number | 8139618500 |
Signature of
Role | Plan administrator |
Date | 2010-12-17 |
Name of individual signing | TAMPA BAY SURGERY CENTER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
ROSEN JAY L | Chief Executive Officer | 11811 NORTH DALE MABRY HWY, TAMPA, FL, 33618 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHARLENE TAYLOR, ESTATE OF: ISSAC FREEMAN VS TAMPA BAY SURGERY CENTER, et al., | 2D2016-4689 | 2016-10-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CHARLENE TAYLOR |
Role | Appellant |
Status | Active |
Representations | GERALD W. PIERCE, ESQ., FRANK J. CURRIE, ESQ., R. STANLEY GIPE, ESQ. |
Name | ESTATE OF: ISSAC FREEMAN |
Role | Appellant |
Status | Active |
Name | BLYTH GIAMMATTEI, C R N A |
Role | Appellee |
Status | Active |
Name | JILL ISLIP, S R N A |
Role | Appellee |
Status | Active |
Name | DENNIS AGLIANO, M. D. |
Role | Appellee |
Status | Active |
Name | ANNA BERNUS, M. D. |
Role | Appellee |
Status | Active |
Name | TAMPA BAY SURGERY CENTER, LLC |
Role | Appellee |
Status | Active |
Representations | THOMAS SAIEVA, ESQ., MINDY P. MCLAUGHLIN, ESQ., LESLEY A. STINE, ESQ., BRIAN D. AGLIANO, ESQ., DINAH S. STEIN, ESQ., RICHARD B. MANGAN, JR., ESQ., MARK HICKS, ESQ. |
Name | CARLOS GIAMMATTEI, M. D. |
Role | Appellee |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-01-10 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-12-13 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Appellee's motion for appellate attorney fees pursuant to a proposal for settlement is granted, contingent upon the trial court's determination that Appellee is entitled to same. If a finding of entitlement is made, the trial court shall determine a reasonable amount. |
Docket Date | 2017-12-13 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2017-11-30 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ Tampa |
Docket Date | 2017-08-28 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ Response of Appellant to Motion of Appellee for Attorney's Fees |
On Behalf Of | CHARLENE TAYLOR |
Docket Date | 2017-08-25 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | CHARLENE TAYLOR |
Docket Date | 2017-08-17 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | TAMPA BAY SURGERY CENTER |
Docket Date | 2017-07-31 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | TAMPA BAY SURGERY CENTER |
Docket Date | 2017-07-31 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | TAMPA BAY SURGERY CENTER |
Docket Date | 2017-06-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | grant eot for AB - unlikely ~ Appellee Tampa Bay Surgery Center Associates, Ltd.'s motion for extension of time is granted, and the answer brief shall be served within 30 days. However, further motions for extension of time are unlikely to receive favorable consideration. |
Docket Date | 2017-06-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | TAMPA BAY SURGERY CENTER |
Docket Date | 2017-06-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30-AB DUE 07/10/17 |
On Behalf Of | TAMPA BAY SURGERY CENTER |
Docket Date | 2017-05-09 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30-AB DUE 06/09/17 |
On Behalf Of | TAMPA BAY SURGERY CENTER |
Docket Date | 2017-04-25 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | TAMPA BAY SURGERY CENTER |
Docket Date | 2017-04-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30-AB DUE 05/10/17 |
On Behalf Of | TAMPA BAY SURGERY CENTER |
Docket Date | 2017-03-16 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | CHARLENE TAYLOR |
Docket Date | 2017-02-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 21-IB DUE 03/16/17 |
On Behalf Of | CHARLENE TAYLOR |
Docket Date | 2017-02-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 10- IB DUE 02/23/17 |
On Behalf Of | CHARLENE TAYLOR |
Docket Date | 2017-02-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 7-IB DUE 02/13/17 |
On Behalf Of | CHARLENE TAYLOR |
Docket Date | 2017-01-05 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ NIELSEN **FTP** REDACTED |
Docket Date | 2016-12-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ grant eot for clerk to prepare index 1/5/17 and to serve IB 2/6/17 |
Docket Date | 2016-12-16 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | CHARLENE TAYLOR |
Docket Date | 2016-11-07 |
Type | Misc. Events |
Subtype | Certificate |
Description | Certificate ~ Amended Certificate of Service |
On Behalf Of | CHARLENE TAYLOR |
Docket Date | 2016-11-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | TAMPA BAY SURGERY CENTER |
Docket Date | 2016-11-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2016-11-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2016-10-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | CHARLENE TAYLOR |
Docket Date | 2016-10-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-10-13 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-02-06 |
ANNUAL REPORT | 2013-07-25 |
ANNUAL REPORT | 2012-03-19 |
Florida Limited Liability | 2011-07-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316177294 | 0420600 | 2011-11-04 | 11811 NORTH DALE MABRY HWY, TAMPA, FL, 33618 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 208572297 |
Health | Yes |
Date of last update: 02 Apr 2025
Sources: Florida Department of State