Entity Name: | J.E. SCANLON SURGICAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 24 Jan 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Jan 2016 (9 years ago) |
Document Number: | L13000012304 |
FEI/EIN Number | 46-1853592 |
Address: | 143 Gulfstream RD, North Palm Beach, FL, 33408, US |
Mail Address: | 143 Gulfstream RD, NORTH PALM BEACH, FL, 33408, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCANLON JOHN | Agent | 143 Gulfstream RD, NORTH PALM BEACH, FL, 33408 |
Name | Role | Address |
---|---|---|
SCANLON JOHN I | Managing Member | 143 GULFSTREAM RD, NORTH PALM BEACH, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-06-13 | 143 Gulfstream RD, North Palm Beach, FL 33408 | No data |
CHANGE OF MAILING ADDRESS | 2019-06-13 | 143 Gulfstream RD, North Palm Beach, FL 33408 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-13 | 143 Gulfstream RD, NORTH PALM BEACH, FL 33408 | No data |
REINSTATEMENT | 2016-01-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-01-22 | SCANLON, JOHN | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SMITH & NEPHEW, INC., Petitioner(s) v. SANDRA MICELI, J.E. SCANLON SURGICAL, LLC, et al., Respondent(s). | 4D2023-2625 | 2023-11-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SMITH & NEPHEW, INC. |
Role | Petitioner |
Status | Active |
Representations | Beverly A Pohl, Matthew Brian Lerner, Terri S. Reiskin |
Name | Sandra Miceli |
Role | Respondent |
Status | Active |
Representations | Joseph Anthony Osborne, Jr., J. Robert Bell, III, Frank V. Cesarone |
Name | J.E. SCANLON SURGICAL, LLC |
Role | Respondent |
Status | Active |
Name | John Scanlon |
Role | Respondent |
Status | Active |
Name | Heather Wright |
Role | Respondent |
Status | Active |
Name | Hon. Bradley G. Harper |
Role | Judge/Judicial Officer |
Status | Active |
Name | Palm Beach Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-03-14 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Pursuant to the February 7, 2024 notice of voluntary dismissal, this original proceeding is dismissed. |
View | View File |
Docket Date | 2024-02-07 |
Type | Record |
Subtype | Supplemental Appendix |
Description | Supplemental Appendix to Petition for Writ of Certiorari |
On Behalf Of | Smith & Nephew, Inc. |
Docket Date | 2024-02-07 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Petitioner's Combined Status Report and Notice Voluntary Dismissal |
On Behalf Of | Smith & Nephew, Inc. |
Docket Date | 2024-02-02 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Smith & Nephew, Inc. |
Docket Date | 2024-01-09 |
Type | Order |
Subtype | Order on Motion to Appear Pro Hac Vice |
Description | ORDERED that Frank V. Cesarone's December 14, 2023 verified motion for permission to appear pro hac vice is granted, and Frank V. Cesarone, Esquire is permitted to appear in this appeal as counsel for Respondent, Sandra Miceli. Frank V. Cesarone, Esquire is advised that this court does not send paper documents to attorneys and he shall register for the Appellate Case Information System ("ACIS") and the Florida Courts E-Filing Portal within five (5) days from the date of this order. |
View | View File |
Docket Date | 2024-01-05 |
Type | Miscellaneous Document |
Subtype | Pay Pro Hac Vice Fee-100 |
Description | Paid Pro Hac Vice Fee-100 |
On Behalf Of | Sandra Miceli |
View | View File |
Docket Date | 2024-01-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This court is in receipt of the verified motion for admission to appear pro hac vice filed December 14, 2023. Further, ORDERED that Frank V. Cesarone, Esq. shall tender the $100 appearance fee required by section 35.22(2)(a), Florida Statutes (2021), within ten (10) days from the date of the entry of this order. Upon so tendering the motion will be granted. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. |
View | View File |
Docket Date | 2023-12-20 |
Type | Motions Other |
Subtype | Motion To Abate |
Description | Motion to Hold Case in Abeyance Pending a Decision from the Trial Court on Motion for Reconsideration |
Docket Date | 2023-12-20 |
Type | Response |
Subtype | Reply to Response |
Description | Reply to Response |
View | View File |
Docket Date | 2023-12-14 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Appear Pro Hac Vice |
Description | Motion to Appear Pro Hac Vice (Frank V. Cesarone) |
Docket Date | 2023-12-11 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Sandra Miceli |
Docket Date | 2023-12-11 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | Sandra Miceli |
Docket Date | 2023-11-21 |
Type | Order |
Subtype | Show Cause re Petition |
Description | ORDERED that Respondents shall file a response, within twenty (20) days from the date of this order, and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response. |
View | View File |
Docket Date | 2023-11-01 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Paid Case Filing Fee-300 |
On Behalf Of | Smith & Nephew, Inc. |
View | View File |
Docket Date | 2023-11-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-11-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2023-11-01 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Docket Date | 2023-11-01 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition Certiorari |
Docket Date | 2024-01-04 |
Type | Order |
Subtype | Order on Motion To Abate |
Description | ORDERED that Petitioner's December 20, 2023 motion to hold this case in abeyance is granted. This proceeding is stayed pending the trial court's ruling on the motion for reconsideration of the order at issue. Petitioner shall file a status report within thirty (30) days of this order and every thirty (30) days thereafter as necessary. Petitioner shall promptly file a supplemental appendix containing a copy of the court's order on the motion for reconsideration and advise this Court if this proceeding has become moot. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-04-14 |
REINSTATEMENT | 2016-01-22 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State