Search icon

SUNCARE ORTHOPAEDICS LLC

Company Details

Entity Name: SUNCARE ORTHOPAEDICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2020 (4 years ago)
Document Number: L13000056771
FEI/EIN Number 46-2578859
Address: 8732 Fountain Ave, TAMPA, FL, 33615, US
Mail Address: 4805 Troydale Rd., Tampa, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1134554678 2013-09-03 2013-09-03 8370 W HILLSBOROUGH AVE, SUITE 103, TAMPA, FL, 336153898, US 8370 W HILLSBOROUGH AVE, SUITE 103, TAMPA, FL, 336153898, US

Contacts

Phone +1 813-302-1733
Fax 8138811801

Authorized person

Name DR. PHILLIP ANDREW PULLEN
Role OWNER
Phone 8133021733

Taxonomy

Taxonomy Code 207X00000X - Orthopaedic Surgery Physician
License Number OS9141
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUNCARE ORTHOPAEDICS, LLC 401(K) PLAN 2022 462578859 2023-10-02 SUNCARE ORTHOPAEDICS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-20
Business code 621111
Sponsor’s telephone number 8133021733
Plan sponsor’s address 8370 W HILLSBOROUGH AVE, STE 103, TAMPA, FL, 33615

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing PHILLIP PULLEN
Valid signature Filed with authorized/valid electronic signature
SUNCARE ORTHOPAEDICS, LLC 401(K) PLAN 2021 462578859 2022-10-14 SUNCARE ORTHOPAEDICS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-20
Business code 621111
Sponsor’s telephone number 8133021733
Plan sponsor’s address 8370 W HILLSBOROUGH AVE, STE 103, TAMPA, FL, 33615

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing PHILLIP PULLEN
Valid signature Filed with authorized/valid electronic signature
SUNCARE ORTHOPAEDICS, LLC 401(K) PLAN 2020 462578859 2021-07-19 SUNCARE ORTHOPAEDICS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-20
Business code 621111
Sponsor’s telephone number 8133021733
Plan sponsor’s address 8370 W HILLSBOROUGH AVE, STE 103, TAMPA, FL, 33615

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing PHILLIP PULLEN
Valid signature Filed with authorized/valid electronic signature
SUNCARE ORTHOPAEDICS, LLC 401(K) PLAN 2019 462578859 2020-09-30 SUNCARE ORTHOPAEDICS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-20
Business code 621111
Sponsor’s telephone number 8133021733
Plan sponsor’s address 8370 W HILLSBOROUGH AVE, STE 103, TAMPA, FL, 33615

Signature of

Role Plan administrator
Date 2020-09-30
Name of individual signing PHILLIP PULLEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PULLEN PHILLIP A Agent 4805 Troydale Rd., Tampa, FL, 33615

Managing Member

Name Role Address
Pullen Phillip A Managing Member 4805 Troydale Rd., Tampa, FL, 33615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 8732 Fountain Ave, TAMPA, FL 33615 No data
CHANGE OF MAILING ADDRESS 2024-02-07 8732 Fountain Ave, TAMPA, FL 33615 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 4805 Troydale Rd., Tampa, FL 33615 No data
REINSTATEMENT 2020-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-04 PULLEN, PHILLIP A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
UNITED SERVICES AUTOMOBILE ASSOCIATION VS SUNCARE ORTHOPAEDICS, LLC 2D2021-0176 2021-01-13 Closed
Classification NOA Final - County Civil - PIP
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CC-19805

County Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-3796

Parties

Name UNITED SERVICES AUTOMOBILE ASSOCIATION
Role Appellant
Status Active
Representations SCOTT W. DUTTON, ESQ., Andrew A Steadman, Esq., JESSE C. GROVES, ESQ., REBECCA O' DELL DELANEY, ESQ.
Name SUNCARE ORTHOPAEDICS LLC
Role Appellee
Status Active
Representations ANTHONY T. PRIETO, ESQ., AMY SULLIVAN, ESQ., Brian James Lee, Esq.
Name HON. JOELLE ANN OBER
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-12
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, MAY 19, 2021, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Darryl C. Casanueva, Judge John K. Stargel. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-05-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-06-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-28
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorney's fees and costs is denied.
Docket Date 2021-05-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of UNITED SERVICES AUTOMOBILE ASSOCIATION
Docket Date 2021-05-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-05-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of UNITED SERVICES AUTOMOBILE ASSOCIATION
Docket Date 2021-02-25
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant’s motion to accept amended motion for appellate attorney’s fees as timely is granted, and the amended motion for appellate attorney’s fees is accepted as timely filed. Appellee’s motion to strike is denied.
Docket Date 2021-02-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S AMENDED MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of SUNCARE ORTHOPAEDICS, LLC
Docket Date 2021-02-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO ACCEPT AMENDED MOTION FOR APPELLATE ATTORNEY'S FEES AS TIMELY
On Behalf Of UNITED SERVICES AUTOMOBILE ASSOCIATION
Docket Date 2021-02-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of UNITED SERVICES AUTOMOBILE ASSOCIATION
Docket Date 2021-01-29
Type Order
Subtype Order
Description Miscellaneous Order ~ Within 10 days of the date of this order the Appellant shall file either (1) an amended motion for appellate attorney fees and costs with the certificate of filing required by Florida Rule of Appellate Procedure 9.410(b)(4), demonstrating compliance with the safe-harbor provision of the rule, or (2) a motion to withdraw the motion for appellate attorney fees and costs. In the absence of a timely response to this order, this court may grant Appellee's motion to strike.
Docket Date 2021-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PG 13; OF THE NOA
On Behalf Of UNITED SERVICES AUTOMOBILE ASSOCIATION
Docket Date 2021-01-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PG. 393 OF THE NOA
Docket Date 2021-01-13
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ IB P. 342; AB PG. 399; RB PG. 435; FEE PD TO L.T.;pending AE motion to strike or EOT to file resp to fee motion pg 196; AA resp pg 206;
On Behalf Of UNITED SERVICES AUTOMOBILE ASSOCIATION
Docket Date 2021-01-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 126 PGS
On Behalf Of HILLSBOROUGH CLERK

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2021-04-26
REINSTATEMENT 2020-10-04
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State