Search icon

THE OCALA BIRTH CENTER LLC

Company Details

Entity Name: THE OCALA BIRTH CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Jun 2012 (13 years ago)
Date of dissolution: 08 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2022 (3 years ago)
Document Number: L12000082873
FEI/EIN Number 45-5603862
Address: 5455 SE MARICAMP ROAD, OCALA, FL, 34480
Mail Address: 5455 SE MARICAMP ROAD, OCALA, FL, 34480
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
REYNOLDS AMY Agent 5455 SE MARICAMP ROAD, OCALA, FL, 34480

Managing Member

Name Role Address
AMY REYNOLDS LM, CPM Managing Member 5455 SE MARICAMP ROAD, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-08 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 5455 SE MARICAMP ROAD, OCALA, FL 34480 No data
REINSTATEMENT 2013-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
DIXIE KAVAL, INDIVIDUALLY AND ON BEHALF OF ATALIA PEARSON, A MINOR VS THE OCALA BIRTH CENTER, LLC., AMY REYNOLDS, LM, CPM., HEALTH MANAGEMENT ASSOCIATES, INC., MUNROE HMA HOSPITAL, LLC., D/B/A MUNROE REGIONAL MEDICAL CENTER, EMCARE, INC., NANCY GOODWIN, D.O., ET AL 5D2018-2446 2018-07-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2016-1870-CA

Parties

Name DIXIE KAVAL
Role Appellant
Status Active
Representations Carlos Diez-Arguelles
Name ATALIA PEARSON
Role Appellant
Status Active
Name SHANDS TEACHING HOSPITAL AND CLINICS, INC., D/B/A SHANDS HOSPITAL
Role Appellee
Status Active
Name NANCY GOODWIN, D.O.
Role Appellee
Status Active
Name MUNROE HMA HOSPITAL, LLC., D/B/A MUNROE REGIONAL MEDICAL CENTER
Role Appellee
Status Active
Name AMY REYNOLDS, LM, CPM
Role Appellee
Status Active
Name THE OCALA BIRTH CENTER LLC
Role Appellee
Status Active
Representations David O. Doyle, JULIE A. TYK, BRIAN AGLIANO, RONALD H. JOSEPHER, STEPHAN MULLINS
Name UNIVERSITY OF FLORIDA BOARD OF TRUSTEES
Role Appellee
Status Active
Name EMCARE, INC.
Role Appellee
Status Active
Name MICHAEL D. WEISS, M.D.
Role Appellee
Status Active
Name HEALTH MANAGEMENT ASSOCIATES, INC.
Role Appellee
Status Active
Name Hon. Lisa D. Herndon
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-11-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-11-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2018-11-06
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2018-10-25
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2018-09-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 1368 PAGES
On Behalf Of Clerk Marion
Docket Date 2018-08-15
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA CARLOS DIEZ-ARGUELLES 0500569
On Behalf Of DIXIE KAVAL
Docket Date 2018-08-15
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-08-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement
On Behalf Of THE OCALA BIRTH CENTER, LLC
Docket Date 2018-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE OCALA BIRTH CENTER, LLC
Docket Date 2018-08-08
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA CARLOS DIEZ-ARGUELLES 0500569
On Behalf Of DIXIE KAVAL
Docket Date 2018-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DIXIE KAVAL
Docket Date 2018-07-30
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/25
On Behalf Of DIXIE KAVAL
Docket Date 2018-07-30
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
LANCET INDEMNITY VS DIXIE KAVAL, ET AL., 2D2018-0597 2018-02-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
16-1870-CA

Parties

Name LANCET INDEMNITY
Role Appellant
Status Active
Representations AMANDA FORTI, ESQ, DINAH S. STEIN, ESQ., MARK HICKS, ESQ.
Name HEALTH MANAGEMENT ASSOCIATES, INC.
Role Appellee
Status Active
Name UNIVERSITY OF FLORIDA BOARD OF TRUSTEES
Role Appellee
Status Active
Name AMY REYNOLDS
Role Appellee
Status Active
Name ATALIA PEARSON
Role Appellee
Status Active
Name EMCARE, INC.
Role Appellee
Status Active
Name THE OCALA BIRTH CENTER LLC
Role Appellee
Status Active
Name SHANDS TEACHING HOSPITAL & CLINICS, INC., D/B/A SHANDS HOSPITAL
Role Appellee
Status Active
Name MICHAEL D. WEISS, M. D.
Role Appellee
Status Active
Name NANCY GOODWIN, D.O.
Role Appellee
Status Active
Name DIXIE KAVAL
Role Appellee
Status Active
Representations STEPHAN MULLINS, ESQ., MARIA D. TEJEDOR, ESQ., PHILIP K. MOELLER, ESQ., BRIAN D. AGLIANO, ESQ., RONALD H. JOSEPHER, ESQ., DAVID O. DOYLE, JR., ESQ.
Name MUNROE HMA HOSPITAL, LLC, D/B/A MUNROE REGIONAL MEDICAL CENTER
Role Appellee
Status Active

Docket Entries

Docket Date 2018-02-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-02-23
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-02-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-02-16
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of LANCET INDEMNITY
Docket Date 2018-02-16
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of LANCET INDEMNITY
Docket Date 2018-02-16
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2018-02-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LANCET INDEMNITY

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-08
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-03-25
REINSTATEMENT 2013-10-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State