Search icon

BAY SOUND INPATIENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: BAY SOUND INPATIENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAY SOUND INPATIENT SERVICES, 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: 15 Oct 2013 (12 years ago)
Date of dissolution: 31 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 May 2024 (a year ago)
Document Number: L13000145671
FEI/EIN Number 45-3771583

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

Address: 20 Burton Hills Boulevard, Suite 500, NASHVILLE, TN, 37215, US
Mail Address: 20 Burton Hills Boulevard, Suite 500, NASHVILLE, TN, 37215, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1598034811 2011-12-15 2013-12-22 13737 NOEL RD, STE 1600, DALLAS, TX, 752401331, US 6500 38TH AVE N, ST PETERSBURG, FL, 337101629, US

Contacts

Phone +1 469-401-2386
Fax 2147122444
Phone +1 727-341-4870

Authorized person

Name DR. GREGORY J BYRNE
Role PRESIDENT
Phone 4694012386

Taxonomy

Taxonomy Code 208M00000X - Hospitalist Physician
Is Primary Yes

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Byrne, M.D. Gregory J Manager 20 Burton Hills Boulevard, NASHVILLE, TN, 37215

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-31 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-21 20 Burton Hills Boulevard, Suite 500, NASHVILLE, TN 37215 -
CHANGE OF MAILING ADDRESS 2024-04-21 20 Burton Hills Boulevard, Suite 500, NASHVILLE, TN 37215 -
CONVERSION 2013-10-15 - GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP1300001398 ORIGINALLY FILED ON 10/11/2013. CONVERSION NUMBER 900000134929

Court Cases

Title Case Number Docket Date Status
TIMOTHY N. BRUNDAGE, M. D. AND BAY SOUND INPATIENT SERVICES, LLC, VS DAVID EVANS, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF ETTA EVANS, ET AL. 2D2019-1441 2019-04-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
16-6213-CI

Parties

Name BAY SOUND INPATIENT SERVICES, LLC
Role Petitioner
Status Active
Name TIMOTHY N. BRUNDAGE, M. D.
Role Petitioner
Status Active
Representations JESSICA COCHRAN, ESQ., RONALD E. BUSH, ESQ.
Name ST. PETERSBURG GENERAL HOSPITAL, INC.
Role Respondent
Status Active
Name ETTA EVANS
Role Respondent
Status Active
Name GALEN OF FLORIDA, INC.
Role Respondent
Status Active
Name DAVID EVANS, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF
Role Respondent
Status Active
Representations FRANK F. FERNANDEZ, ESQ., RAYMOND T. ELLIGETT, JR., ESQ., PHILIP J. SPENGLER, II, ESQ., AMY S. FARRIOR, ESQ., JENNIFER GENTRY FERNANDEZ, ESQ.
Name HONORABLE THOMAS H. MINKOFF
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-30
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2020-04-29
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc
Docket Date 2020-04-02
Type Response
Subtype Response
Description RESPONSE ~ TO RESPONDENT'S MOTION FOR REHEARING
On Behalf Of TIMOTHY N. BRUNDAGE, M. D.
Docket Date 2020-03-25
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of DAVID EVANS, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF
Docket Date 2020-03-18
Type Order
Subtype Order
Description Miscellaneous Order ~ Respondent, David Evans, as personal representative of the Estate of Etta Evans, deceased, has requested appellate attorney’s fees pursuant to section 768.79, Florida Statutes (2019). Respondent’s motion is denied.
Docket Date 2020-03-18
Type Disposition
Subtype Granted
Description Granted - Authored Opinion ~ ; order quashed.
Docket Date 2019-10-01
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-09-27
Type Record
Subtype Amended Appendix
Description AMENDED APPENDIX OR ATTACHMENT ~ AMENDED APPENDIX TO TIMOTHY N. BRUNDAGE, M.D. AND BAY SOUND INPATIENT SERVICES, LLC'sPETITION FOR WRIT OF CERTIORARI
On Behalf Of TIMOTHY N. BRUNDAGE, M. D.
Docket Date 2019-09-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PETITIONERS' TIMOTHY N. BRUNDAGE, M.D. AND BAY SOUND INPATIENT SERVICES, INC. NOTICE OF FILING AMENDED APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of TIMOTHY N. BRUNDAGE, M. D.
Docket Date 2019-08-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, OCTOBER 01, 2019, at 9:30 A.M., before: Judge Edward C. LaRose, Judge Anthony K. Black, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist 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 in this proceeding, the attorneys or parties will be notified by order no less than two weeks before 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.
Docket Date 2019-06-26
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY TO RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of TIMOTHY N. BRUNDAGE, M. D.
Docket Date 2019-06-13
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 reply shall be served by July 1, 2019.
Docket Date 2019-06-11
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ PETITIONERS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE REPLY TO RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of TIMOTHY N. BRUNDAGE, M. D.
Docket Date 2019-05-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DAVID EVANS, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF
Docket Date 2019-05-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of DAVID EVANS, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF
Docket Date 2019-05-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID EVANS, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF
Docket Date 2019-05-06
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 to serve the response is granted. The response shall be served by June 21, 2019.
Docket Date 2019-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DAVID EVANS, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF
Docket Date 2019-04-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TIMOTHY N. BRUNDAGE, M. D.
Docket Date 2019-04-22
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 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2019-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-04-12
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of TIMOTHY N. BRUNDAGE, M. D.
Docket Date 2019-04-12
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of TIMOTHY N. BRUNDAGE, M. D.
Docket Date 2019-04-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-31
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State