Search icon

J.E. SCANLON SURGICAL, LLC - Florida Company Profile

Company Details

Entity Name: J.E. SCANLON SURGICAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J.E. SCANLON SURGICAL, 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: 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

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

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

Key Officers & Management

Name Role Address
SCANLON JOHN I Managing Member 143 GULFSTREAM RD, NORTH PALM BEACH, FL, 33408
SCANLON JOHN Agent 143 Gulfstream RD, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-06-13 143 Gulfstream RD, North Palm Beach, FL 33408 -
CHANGE OF MAILING ADDRESS 2019-06-13 143 Gulfstream RD, North Palm Beach, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-13 143 Gulfstream RD, NORTH PALM BEACH, FL 33408 -
REINSTATEMENT 2016-01-22 - -
REGISTERED AGENT NAME CHANGED 2016-01-22 SCANLON, JOHN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA007756

Parties

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

Documents

Name Date
ANNUAL REPORT 2025-02-14
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5376247705 2020-05-01 0455 PPP 143 GULFSTREAM RD, NORTH PALM BEACH, FL, 33408-3807
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NORTH PALM BEACH, PALM BEACH, FL, 33408-3807
Project Congressional District FL-21
Number of Employees 1
NAICS code 622110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21002.65
Forgiveness Paid Date 2021-02-25
7352988509 2021-03-05 0455 PPS 3307 Northlake Blvd Ste 105, Palm Beach Gardens, FL, 33403-1703
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach Gardens, PALM BEACH, FL, 33403-1703
Project Congressional District FL-21
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20938.73
Forgiveness Paid Date 2021-09-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State