Search icon

WEST FLORIDA - MHT, LLC

Company Details

Entity Name: WEST FLORIDA - MHT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Jun 2013 (12 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Oct 2018 (6 years ago)
Document Number: L13000086465
FEI/EIN Number 364764806
Address: ONE PARK PLAZA, NASHVILLE, TN, 37203
Mail Address: P.O. BOX 750, NASHVILLE, TN, 32702
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1871935072 2013-07-29 2023-01-25 2901 W SWANN AVE, TAMPA, FL, 336094056, US 2901 W SWANN AVE, TAMPA, FL, 336094056, US

Contacts

Phone +1 813-873-6400

Authorized person

Name BEVERLY M. HARVEY
Role CFO
Phone 8138736400

Taxonomy

Taxonomy Code 282N00000X - General Acute Care Hospital
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 011279800
State FL

Central Index Key

CIK number Mailing Address Business Address Phone
1600561 ONE PARK PLAZA, NASHVILLE, TN, 37203 ONE PARK PLAZA, NASHVILLE, TN, 37203 615-344-9551

Filings since 2022-07-15

Form type 15-15D
File number 333-175791-209
Filing date 2022-07-15
File View File

Filings since 2022-07-15

Form type 15-15D
File number 333-201463-58
Filing date 2022-07-15
File View File

Filings since 2022-07-15

Form type 15-15D
File number 333-226709-40
Filing date 2022-07-15
File View File

Filings since 2021-06-24

Form type 424B5
File number 333-226709-40
Filing date 2021-06-24
File View File

Filings since 2021-06-21

Form type POSASR
File number 333-226709-40
Filing date 2021-06-21
File View File

Filings since 2021-06-21

Form type 424B3
File number 333-226709-40
Filing date 2021-06-21
File View File

Filings since 2019-06-07

Form type 424B5
File number 333-226709-40
Filing date 2019-06-07
File View File

Filings since 2019-06-05

Form type 424B3
File number 333-226709-40
Filing date 2019-06-05
File View File

Filings since 2018-08-09

Form type S-3ASR
File number 333-226709-40
Filing date 2018-08-09
File View File

Filings since 2017-06-12

Form type 424B5
File number 333-201463-58
Filing date 2017-06-12
File View File

Filings since 2017-06-08

Form type POSASR
File number 333-201463-58
Filing date 2017-06-08
File View File

Filings since 2017-06-08

Form type 424B3
File number 333-201463-58
Filing date 2017-06-08
File View File

Filings since 2016-08-09

Form type 424B5
File number 333-201463-58
Filing date 2016-08-09
File View File

Filings since 2016-08-08

Form type 424B3
File number 333-201463-58
Filing date 2016-08-08
File View File

Filings since 2016-03-02

Form type 424B5
File number 333-201463-58
Filing date 2016-03-02
File View File

Filings since 2016-03-01

Form type POSASR
File number 333-201463-58
Filing date 2016-03-01
File View File

Filings since 2016-03-01

Form type 424B3
File number 333-201463-58
Filing date 2016-03-01
File View File

Filings since 2015-01-13

Form type S-3ASR
File number 333-201463-58
Filing date 2015-01-13
File View File

Filings since 2014-10-08

Form type 424B5
File number 333-175791-209
Filing date 2014-10-08
File View File

Filings since 2014-10-07

Form type 424B3
File number 333-175791-209
Filing date 2014-10-07
File View File

Filings since 2014-03-04

Form type 424B5
File number 333-175791-209
Filing date 2014-03-04
File View File

Filings since 2014-03-03

Form type POSASR
File number 333-175791-209
Filing date 2014-03-03
File View File

Filings since 2014-03-03

Form type 424B3
File number 333-175791-209
Filing date 2014-03-03
File View File

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
HAZEN SAMUEL N Manager ONE PARK PLAZA, NASHVILLE, TN, 37203
WYATT CHRISTOPHER F Manager ONE PARK PLAZA, NASHVILLE, TN, 37203
FRANCK JOHN MII Manager ONE PARK PLAZA, NASHVILLE, TN, 37203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000056228 HCA FLORIDA NORTH DALE MABRY EMERGENCY ACTIVE 2024-04-29 2029-12-31 No data ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000167821 HOSPITAL FOR ENDOCRINE SURGERY ACTIVE 2021-12-19 2026-12-31 No data ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000167800 HOSPITAL FOR ENDOCRINE SURGERY, A PART OF HCA FLORIDA SOUTH TAMPA HOSPITAL ACTIVE 2021-12-19 2026-12-31 No data ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000088678 HCA FLORIDA CENTRAL TAMPA EMERGENCY, A PART OF HCA FLORIDA SOUTH TAMPA HOSPITAL ACTIVE 2021-07-06 2026-12-31 No data ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000081444 HCA FLORIDA WEST TAMPA HOSPITAL, A PART OF HCA FLORIDA SOUTH TAMPA HOSPITAL ACTIVE 2021-06-18 2026-12-31 No data ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000076062 HCA FLORIDA SOUTH TAMPA HOSPITAL ACTIVE 2021-06-07 2026-12-31 No data ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G18000089668 TAMPA COMMUNITY HOSPITAL - A CAMPUS OF MEMORIAL HOSPITAL OF TAMPA EXPIRED 2018-08-13 2023-12-31 No data ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G14000014676 TAMPA BAY HEARTBURN AND REFLUX CENTER AT MEMORIAL HOSPITAL OF TAMPA EXPIRED 2014-02-11 2019-12-31 No data ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G13000096835 MEMORIAL DIAGNOSTIC CENTER EXPIRED 2013-10-01 2018-12-31 No data ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G13000096926 WELLNESS PAVILION AT MEMORIAL HOSPITAL OF TAMPA EXPIRED 2013-10-01 2018-12-31 No data ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203

Events

Event Type Filed Date Value Description
MERGER 2018-10-30 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000186423

Court Cases

Title Case Number Docket Date Status
JOSEPH CASTELLANO, M. D., Petitioner(s) v. WEST FLORIDA-MHT, LLC, D/ B/ A HCA FLORIDA SOUTH TAMPA HOSPITAL, DAVID HALPERN, M. D., Respondent(s). 2D2022-3154 2022-09-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-004129

Parties

Name D/ B/ A HCA FLORIDA SOUTH TAMPA HOSPITAL
Role Respondent
Status Active
Name JOSEPH CASTELLANO, M. D.
Role Petitioner
Status Active
Representations Michael Thomas Relihan, Stuart Jay Levine
Name WEST FLORIDA - MHT, LLC
Role Respondent
Status Active
Name DAVID HALPERN, M. D.
Role Respondent
Status Active
Representations Jonathan Eric Siegelaub, Ashley Paige Singrossi, Jennifer Christianson, Magda Christina Rodriguez, Walter J. Tache, Martin Barry Goldberg
Name Hon. Melissa Mary Polo
Role Judge/Judicial Officer
Status Active
Name HON. JAMES BARTON, I I
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2025-01-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-17
Type Order
Subtype Order on Motion for Rehearing
Description Respondents' motion for clarification or alternatively rehearing is denied.
View View File
Docket Date 2024-01-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ RESPONDENTS' MOTION FOR CLARIFICATION OR, ALTERNATIVELY, FOR REHEARING
On Behalf Of DAVID HALPERN, M. D.
Docket Date 2024-01-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FORCLARIFICATION OR, ALTERNATIVELY, FOR REHEARING - WEST FLORIDA-MHT
On Behalf Of DAVID HALPERN, M. D.
Docket Date 2023-12-29
Type Disposition (SC)
Subtype Granted
Description Granted - Authored Opinion ~ ; orders quashed.
Docket Date 2024-01-22
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Respondent David Halpern's motion for extension of time is granted, and themotion for clarification or, alternatively, for rehearing shall be served by January 23,2024.
Docket Date 2023-12-29
Type Disposition
Subtype Granted
Description Granted - Authored Opinion ~ ; orders quashed.
Docket Date 2022-10-11
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2022-10-03
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of JOSEPH CASTELLANO, M. D.
Docket Date 2022-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-30
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of JOSEPH CASTELLANO, M. D.
Docket Date 2022-09-30
Type Order
Subtype Certificate of Service
Description cert of service - writ ~ The petition in this proceeding either fails to include a certificate of service demonstrating service of a copy of the petition on the respondent(s), or fails to identify the respondent(s) sufficiently to insure this court that the respondent(s) has received a copy of the petition. Petitioner shall within 15 days submit a certificate of service to this court, styling the document in this appellate case number, curing these inadequacies, or sanctions, including dismissal of the proceeding, may result.
Docket Date 2022-09-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of JOSEPH CASTELLANO, M. D.
Docket Date 2023-06-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2023-02-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT DAVID HALPERN, M.D.'S RESPONSE TO PETITIONS FOR WRIT OF CERTIORARI
On Behalf Of DAVID HALPERN, M. D.
Docket Date 2023-02-20
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of DAVID HALPERN, M. D.
Docket Date 2023-02-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO CONFIRM STATUS OF WEST FLORIDA - MHT, LLC D/B/A HCA FLORIDA SOUTH TAMPA HOSPITAL AS RESPONDENT OR TO OTHERWISE INTERVENE
On Behalf Of DAVID HALPERN, M. D.
Docket Date 2023-01-19
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ The above cases are consolidated for appeal for all purposes. All electronicfilings in these consolidated cases shall be filed using the earliest case number.Respondent’s motion for extension of time to serve the response is granted. Theresponse shall be served within 30 days of the date of this order.
Docket Date 2023-01-05
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO RESPONDENT'S MOTION TO CONSOLIDATE AND MOTION FOR EXTENSION OF TIME TO FILE AN OMNIBUS RESPONSE
On Behalf Of DAVID HALPERN, M. D.
Docket Date 2023-01-05
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ Not bookmarked
On Behalf Of DAVID HALPERN, M. D.
Docket Date 2023-01-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Corrected Appendix Required ~ The appendix to the motion to consolidate does not comply with Florida Rule of Appellate Procedure 9.220(c). •Appendix is not bookmarked.Respondent shall file a corrected appendix within ten days from the date of this order.
Docket Date 2023-01-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of DAVID HALPERN, M. D.
Docket Date 2022-12-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time is granted, and the response to thepetition for writ of certiorari shall be served by January 11, 2023.
Docket Date 2022-11-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID HALPERN, M. D.
Docket Date 2022-11-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ RESPONDENT'S AMENDED OPPOSED MOTION FOR EXTENSIONOF TIME TO FILE A RESPONSE TO THE PETITION
On Behalf Of DAVID HALPERN, M. D.
Docket Date 2022-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ RESPONDENT'S UNOPPOSED MOTION FOR EXTENSION OFTIME TO FILE A RESPONSE TO THE PETITION
On Behalf Of DAVID HALPERN, M. D.
Docket Date 2022-10-31
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's unopposed motion for extension of time is granted, and theresponse to the petition for writ of certiorari shall be served by December 12, 2022.
Docket Date 2022-10-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ RESPONDENT'S UNOPPOSED MOTION FOR EXTENSION OFTIME TO FILE RESPONSE TO PETITION
On Behalf Of DAVID HALPERN, M. D.
Docket Date 2023-05-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOSEPH CASTELLANO, M. D.
Docket Date 2023-05-09
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, JUNE 14, 2023, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Patricia J. Kelly, Judge Edward C. LaRose. 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 2023-05-01
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's motion for review of stay order is granted only to the extent that thiscourt has reviewed the trial court's order denying the motion to stay pending certiorarireview.The trial court's order is approved.
Docket Date 2023-04-28
Type Response
Subtype Reply
Description REPLY ~ REPLY TO MHT FLORIDA SOUTH TAMPA HOSPITAL'S RESPONSE TO PETITION FOR CERTIORARI
On Behalf Of JOSEPH CASTELLANO, M. D.
Docket Date 2023-04-17
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of DAVID HALPERN, M. D.
Docket Date 2023-04-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT DAVID HALPERN, M.D.'S RESPONSE TO JOSEPHCASTELLANO, M.D.'S MOTION FOR REVIEW OF STAY ORDER
On Behalf Of DAVID HALPERN, M. D.
Docket Date 2023-04-17
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The replyshall be served by April 28, 2023.
Docket Date 2023-04-13
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of JOSEPH CASTELLANO, M. D.
Docket Date 2023-04-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondents shall serve a response to Joseph Castellano, M.D.'s Motion forReview of Stay Order within 10 days of the date of this order.
Docket Date 2023-04-05
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ JOSEPH CASTELLANO, M.D.'S MOTION FOR REVIEW OF STAY ORDER
On Behalf Of JOSEPH CASTELLANO, M. D.
Docket Date 2023-03-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT HCA FLORIDA SOUTH TAMPA HOSPITAL'S RESPONSE TO PETITION FOR CERTIORARI REVIEW
On Behalf Of DAVID HALPERN, M. D.
Docket Date 2023-03-21
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of JOSEPH CASTELLANO, M. D.
Docket Date 2023-03-21
Type Response
Subtype Reply
Description REPLY ~ JOSEPH CASTELLANO, M.D.'S REPLY TO RESDONDENT DAVID HALPERN, M.D.'S RESPONSE TO PETITIONS FOR WRIT OF CERTIORARI
On Behalf Of JOSEPH CASTELLANO, M. D.
Docket Date 2023-03-01
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The motion to confirm the status of West Florida- MHT, LLC d/b/a HCA FloridaSouth Tampa Hospital as a respondent in these consolidated cases is granted. WestFlorida- MHT, LLC d/b/a HCA Florida South Tampa Hospital is recognized as arespondent in this certiorari proceeding and may file a response to the petition for writ ofcertiorari within 30 days of the date of this order.

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-04-25
Merger 2018-10-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State