Search icon

OCALA HEALTH TRAUMA, LLC - Florida Company Profile

Company Details

Entity Name: OCALA HEALTH TRAUMA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCALA HEALTH TRAUMA, 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: 08 Jun 2012 (13 years ago)
Document Number: L12000076760
FEI/EIN Number 80-0824815

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

Address: ONE PARK PLAZA, NASHVILLE, TN, 37203, US
Mail Address: ONE PARK PLAZA, NASHVILLE, TN, 37203, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1093063869 2012-08-27 2012-08-27 205 SE 14TH PL, OCALA, FL, 344714341, US 205 SE 14TH PL, OCALA, FL, 344714341, US

Contacts

Phone +1 352-629-1800

Authorized person

Name MICKEY S PICKLER
Role AUTHORIZED OFFICIAL
Phone 8505232117

Taxonomy

Taxonomy Code 2086S0127X - Trauma Surgery Physician
Is Primary Yes

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Cuffe Michael S Manager 2000 HealthPark Drive, Brentwood, TN, 37027
WYATT CHRISTOPHER F Manager ONE PARK PLAZA, NASHVILLE, TN, 37203
FRANCK JOHN MII Manager ONE PARK PLAZA, NASHVILLE, TN, 37203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000148657 HCA FLORIDA OCALA TRAUMA SPECIALISTS ACTIVE 2021-11-05 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G12000096959 OCALA HEALTH NEUROSURGERY ACTIVE 2012-10-03 2027-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G12000077739 OCALA HEALTH TRAUMA ACTIVE 2012-08-06 2027-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203

Court Cases

Title Case Number Docket Date Status
KATHERINE FRAME AND RODRICK KYLE DEWAR VS RICHARD F. PETRIK, M.D., SHERIDAN EMERGENCY PHYSICIAN'S SERVICES, INC., UNIVERSITY OF CENTRAL FLORIDA BOARD OF TRUSTEES (UCFBOT), ET AL. 5D2023-1295 2023-03-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2019-CA-000604

Parties

Name Rodrick Kyle Dewar
Role Appellant
Status Active
Name Ocala Regional Medical Center
Role Appellee
Status Active
Name Sheridan Emergency Physician's Services, Inc.
Role Appellee
Status Active
Name University of South Florida Board of Trustees
Role Appellee
Status Active
Name Joshua Hagan, M.D.
Role Appellee
Status Active
Name Amanda Beyers, PA-C
Role Appellee
Status Active
Name Heather Howard, RN
Role Appellee
Status Active
Name Dana Michelle Houston, ARNP
Role Appellee
Status Active
Name University of Central Florida Board of Trustees
Role Appellee
Status Active
Name Katie Watson, RN
Role Appellee
Status Active
Name Dana Taylor, M.D.
Role Appellee
Status Active
Name OCALA HEALTH TRAUMA, LLC
Role Appellee
Status Active
Name Emily Callahan, RN
Role Appellee
Status Active
Name MARION COMMUNITY HOSPITAL, INC.
Role Appellee
Status Active
Name Hon. Gary Sanders
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active
Name Katherine Frame
Role Appellant
Status Active
Representations Thomas S. Edwards Jr.
Name Richard F. Petrick, M.D.
Role Appellee
Status Active
Representations Dinah S. Stein, Christopher J. Schulte, Wilbert R. Vancol, David S. Nelson

Docket Entries

Docket Date 2023-10-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-10-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-09-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-09-19
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-09-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Katherine Frame
Docket Date 2023-06-06
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ AAs TO FILE STATUS REPORT W/IN 6 MONTHS
Docket Date 2023-05-26
Type Notice
Subtype Notice
Description Notice ~ OF AUTOMATIC STAY AS TOSHERIDAN EMERGENCY PHYSICIAN'S SERVICE, INC.
On Behalf Of Richard F. Petrick, M.D.
Docket Date 2023-05-10
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Katherine Frame
Docket Date 2023-04-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Richard F. Petrick, M.D.
Docket Date 2023-04-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ SEE AMENDED NOTICE
On Behalf Of Katherine Frame
Docket Date 2023-03-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-03-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/27/23
On Behalf Of Katherine Frame
Docket Date 2023-03-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State