Search icon

CRANE CREEK SURGICAL PARTNERS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CRANE CREEK SURGICAL PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRANE CREEK SURGICAL PARTNERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 May 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000076804
FEI/EIN Number 26-3497128

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

Address: 2222 S Harbor City Blvd, MELBOURNE, FL, 32901, US
Mail Address: 2222 S Harbor City Blvd, MELBOURNE, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CCSC TBC GROUP, LLC Agent -
CCSC TBC GROUP, LLC Auth -
Hynes Richard ADr. Manager 2222 S Harbor City Blvd, Melbourne, FL, 32901
Datta Devin KDr. Manager 2222 S Harbor City Blvd, Melbourne, FL, 32901
Cronin Michael H Manager 2222 S Harbor City Blvd, Melbourne, FL, 32901

National Provider Identifier

NPI Number:
1306087135

Authorized Person:

Name:
RICHARD HYNES
Role:
BOARD MEMBER
Phone:

Taxonomy:

Selected Taxonomy:
261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
3215411779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000015264 CRANE CREEK SURGEY CENTER ACTIVE 2022-02-01 2027-12-31 - 2222 S HARBOR CITY BLVD, SUITE 540, MELBOURNE, FL, 32901
G13000072320 CRANE CREEK SURGERY CENTER EXPIRED 2013-07-09 2018-12-31 - 2222 SOUTH HARBOR CITY BLVD., SUITE 540, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-12 2222 S Harbor City Blvd, STE 540, MELBOURNE, FL 32901 -
REGISTERED AGENT NAME CHANGED 2020-03-12 CCSC TBC Group LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-03-12 2222 S Harbor City Blvd, STE 610, MELBOURNE, FL 32901 -
CHANGE OF MAILING ADDRESS 2020-03-12 2222 S Harbor City Blvd, STE 540, MELBOURNE, FL 32901 -
LC AMENDMENT 2018-04-23 - -
CONVERSION 2013-05-24 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS A08000000866. CONVERSION NUMBER 500000131955

Court Cases

Title Case Number Docket Date Status
CRANE CREEK SURGICAL PARTNERS, LLC D/B/A CRANE CREEK SURGERY CENTER AND SURGICAL PARTNERS OF MELBOURNE, INC. VS CURTIS JONES AND ANTOINE ESCARMENT 5D2019-0928 2019-03-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2016-CA-52255-X

Parties

Name SURGICAL PARTNERS OF MELBOURNE, INC.
Role Petitioner
Status Active
Name CRANE CREEK SURGERY CENTER
Role Petitioner
Status Active
Name CRANE CREEK SURGICAL PARTNERS, LLC
Role Petitioner
Status Active
Representations Allan P. Whitehead
Name ANTOINE ESCARMENT
Role Respondent
Status Active
Name CURTIS - JONES INC
Role Respondent
Status Active
Representations Karen R. Wasson, Elizabeth C. Wheeler, PATRICK J. FORMELLA
Name Hon. George T. Paulk
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-04-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CURTIS JONES
Docket Date 2019-09-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-09-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-08-22
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-08-22
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2019-05-31
Type Response
Subtype Reply
Description REPLY
On Behalf Of CRANE CREEK SURGICAL PARTNERS, LLC
Docket Date 2019-05-17
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ BY 5/31
Docket Date 2019-05-17
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ TO ANTOINE ESCARMENT'S 5/7 RESPONSE
On Behalf Of CRANE CREEK SURGICAL PARTNERS, LLC
Docket Date 2019-05-09
Type Response
Subtype Response
Description RESPONSE ~ PER 4/1 ORDER; FOR RS, CURTIS JONES
On Behalf Of CURTIS JONES
Docket Date 2019-05-07
Type Response
Subtype Response
Description RESPONSE ~ PER 4/1 ORDER; FOR RS ANTOINE ESCARMENT
On Behalf Of CURTIS JONES
Docket Date 2019-05-07
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of CURTIS JONES
Docket Date 2019-05-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RS BY 5/7
Docket Date 2019-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CURTIS JONES
Docket Date 2019-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ AMENDED
On Behalf Of CURTIS JONES
Docket Date 2019-04-25
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ BY 5/2
Docket Date 2019-04-23
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ RS, ANTOINE ESCARMENT FILE AMEND MOT W/IN 5 DAYS
Docket Date 2019-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CURTIS JONES
Docket Date 2019-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-04-01
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS THERETO
Docket Date 2019-03-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of CRANE CREEK SURGICAL PARTNERS, LLC
Docket Date 2019-03-29
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CRANE CREEK SURGICAL PARTNERS, LLC
Docket Date 2019-03-29
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of CRANE CREEK SURGICAL PARTNERS, LLC

Documents

Name Date
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-26
LC Amendment 2018-04-23
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-29

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
318857.00
Total Face Value Of Loan:
318857.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
318857.00
Total Face Value Of Loan:
318857.00

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
318857
Current Approval Amount:
318857
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
321053.57
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
318857
Current Approval Amount:
318857
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
321381.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State