Search icon

TAMPA BAY SURGERY CENTER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
ROSEN JAY L Chief Executive Officer 11811 NORTH DALE MABRY HWY, TAMPA, FL, 33618
NRAI SERVICES, INC. Agent -

Form 5500 Series

Employer Identification Number (EIN):
593210851
Plan Year:
2010
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
54
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-008507-F

Parties

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

Documents

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-11-04
Type:
Complaint
Address:
11811 NORTH DALE MABRY HWY, TAMPA, FL, 33618
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State