Entity Name: | PROSPIRA FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PROSPIRA FLORIDA 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: |
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: | 12 Dec 2012 (12 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 05 Oct 2022 (3 years ago) |
Document Number: | L12000155233 |
FEI/EIN Number |
80-0877787
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5280 Corporate Drive, Suite C-250, Frederick, MD, 21703, US |
Mail Address: | 5280 Corporate Drive, Suite C-250, Frederick, MD, 21703, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
PROSPIRA PAINCARE, INC. | Member |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-28 | 5280 Corporate Drive, Suite C-250, Frederick, MD 21703 | - |
CHANGE OF MAILING ADDRESS | 2024-03-28 | 5280 Corporate Drive, Suite C-250, Frederick, MD 21703 | - |
LC STMNT OF RA/RO CHG | 2022-10-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-10-05 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-05 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
LC STMNT OF RA/RO CHG | 2018-12-05 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000407575 | TERMINATED | 1000000828329 | PALM BEACH | 2019-05-29 | 2039-06-12 | $ 6,781.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J19000126910 | TERMINATED | 1000000814931 | PALM BEACH | 2019-02-06 | 2039-02-20 | $ 6,033.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NATIONAL SURGICAL CENTERS OF AMERICA, LLC and PROSPIRA FLORIDA, LLC VS DENISE HARTSOOK | 4D2018-1650 | 2018-05-31 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NATIONAL SURGICAL CENTERS OF AMERICA, LLC |
Role | Appellant |
Status | Active |
Representations | MARK E. ZELEK, DALISI OTERO CARRASCO, CARLOTTA J. ROOS |
Name | PROSPIRA FLORIDA LLC |
Role | Appellant |
Status | Active |
Name | DENISE HARTSOOK |
Role | Appellee |
Status | Active |
Representations | Cathleen Scott |
Name | Hon. Janet C. Croom |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - St. Lucie |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-01-04 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-01-04 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-12-13 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2018-07-25 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | DENISE HARTSOOK |
Docket Date | 2018-07-10 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee’s June 22, 2018 motion to dismiss is denied. See generally BDO Seidman, LLP v. Bee, 970 So. 2d 869 (Fla. 4th DCA 2007) and Leon Med. Centers, Inc. v. Martell, 972 So. 2d 1103 (Fla. 3d DCA 2008). |
Docket Date | 2018-06-29 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION TO DISMISS. |
On Behalf Of | NATIONAL SURGICAL CENTERS OF AMERICA, LLC |
Docket Date | 2018-06-22 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | DENISE HARTSOOK |
Docket Date | 2018-06-15 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant's Initial Brief |
On Behalf Of | NATIONAL SURGICAL CENTERS OF AMERICA, LLC |
Docket Date | 2018-06-15 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ **AMENDED** |
On Behalf Of | NATIONAL SURGICAL CENTERS OF AMERICA, LLC |
Docket Date | 2018-06-14 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ ORDERED that the appellants' initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the summary arguments are not written out and page numbered. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief. |
Docket Date | 2018-06-13 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ **STRICKEN** |
On Behalf Of | NATIONAL SURGICAL CENTERS OF AMERICA, LLC |
Docket Date | 2018-06-13 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ **STRICKEN** |
On Behalf Of | NATIONAL SURGICAL CENTERS OF AMERICA, LLC |
Docket Date | 2018-06-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-05-31 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-05-31 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | NATIONAL SURGICAL CENTERS OF AMERICA, LLC |
Docket Date | 2018-08-14 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | NATIONAL SURGICAL CENTERS OF AMERICA, LLC |
Docket Date | 2018-12-13 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Order Denying Oral Argument ~ ORDERED that the appellants' August 16, 2018 request for oral argument is denied. |
Docket Date | 2018-08-16 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | NATIONAL SURGICAL CENTERS OF AMERICA, LLC |
Docket Date | 2018-08-07 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | DENISE HARTSOOK |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-04-12 |
CORLCRACHG | 2022-10-05 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-06-07 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-03-06 |
CORLCRACHG | 2018-12-05 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-04-04 |
Date of last update: 01 May 2025
Sources: Florida Department of State