Search icon

PROSPIRA FLORIDA LLC

Company Details

Entity Name: PROSPIRA FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Dec 2012 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Oct 2022 (2 years ago)
Document Number: L12000155233
FEI/EIN Number 80-0877787
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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Member

Name Role
PROSPIRA PAINCARE, INC. Member

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 5280 Corporate Drive, Suite C-250, Frederick, MD 21703 No data
CHANGE OF MAILING ADDRESS 2024-03-28 5280 Corporate Drive, Suite C-250, Frederick, MD 21703 No data
LC STMNT OF RA/RO CHG 2022-10-05 No data No data
REGISTERED AGENT NAME CHANGED 2022-10-05 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-05 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
LC STMNT OF RA/RO CHG 2018-12-05 No data No data

Debts

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

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562017CA001807

Parties

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 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 2018-12-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
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 2018-08-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
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
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

Documents

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 Feb 2025

Sources: Florida Department of State