Search icon

FLORIDA SPINE INSTITUTE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA SPINE INSTITUTE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA SPINE INSTITUTE 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: 13 Jan 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L15000006970
Address: 559 AUSTIN DRIVE, TARPON SPRINGS, FL, 34688
Mail Address: 559 AUSTIN DRIVE, TARPON SPRINGS, FL, 34688
ZIP code: 34688
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESSER ANDREW Chief Executive Officer 559 AUSTIN DRIVE, TARPON SPRINGS, FL, 34688
MESSER ANDREW Agent 559 AUSTIN DRIVE, TARPON SPRINGS, FL, 34688
MESSER GAIL Manager 559 AUSTIN DRIVE, TARPON SPRINGS, FL, 34688

National Provider Identifier

NPI Number:
1093996076

Authorized Person:

Name:
CHRIS MIKHAIL
Role:
ADM ASST HUMAN RESOURCES MGR
Phone:

Taxonomy:

Selected Taxonomy:
332900000X - Non-Pharmacy Dispensing Site
Is Primary:
Yes

Contacts:

Fax:
7274655192

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
DONALD MITCHELL PATTON, ET AL. VS ANDREAS C. TOMCA. ET AL., SC2018-0931 2018-06-22 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
522016CA004941XXCICI

Circuit Court for the Sixth Judicial Circuit, Pinellas County
2D17-2727

Parties

Name Lisa Marie Krasky
Role Petitioner
Status Active
Name Donald Mitchell Patton
Role Petitioner
Status Active
Name FLORIDA SPINE INSTITUTE LLC
Role Respondent
Status Active
Name Morton Plant Hospital
Role Respondent
Status Active
Representations JAMES ADDISON MARTIN, JR., NANCY S. PAIKOFF, BRIAN J. AUNGST, JR.
Name Andreas C. Tomca M.D.
Role Respondent
Status Active
Representations Chandra Lee Miller
Name Hon. KARL B GRUBE
Role Judge/Judicial Officer
Status Active
Name Hon. Ken Burke
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-19
Type Disposition
Subtype Reinstatement DY
Description DISP-REINSTATEMENT DY ~ Petitioner's Motion for Reinstatement is hereby denied.
Docket Date 2018-07-12
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT
On Behalf Of Donald Mitchell Patton
View View File
Docket Date 2018-06-28
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-06-28
Type Disposition
Subtype Rev Dism Untimely
Description DISP-REV DISM UNTIMELY ~ It appearing to the Court that the notice was not timely filed, it is ordered that the cause is hereby dismissed on the Court's own motion, subject to reinstatement if timeliness is established on proper motion filed within fifteen days from the date of this order. See Fla. R. App. P. 9.120.
Docket Date 2018-06-22
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Donald Mitchell Patton
View View File
Docket Date 2018-06-22
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
DONALD MITCHELL PATTON, ET AL. VS ANDREAS C. TOMCA. ET AL., SC2018-1026 2018-06-22 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
522016CA004941XXCICI

Circuit Court for the Sixth Judicial Circuit, Pinellas County
2D17-2727

Parties

Name Donald Mitchell Patton
Role Petitioner
Status Active
Name Lisa Marie Krasky
Role Petitioner
Status Active
Name Morton Plant Hospital
Role Respondent
Status Active
Representations NANCY S. PAIKOFF, BRIAN J. AUNGST, JR., JAMES ADDISON MARTIN, JR.
Name FLORIDA SPINE INSTITUTE LLC
Role Respondent
Status Active
Name Andreas C. Tomca M.D.
Role Respondent
Status Active
Representations Chandra Lee Miller
Name Hon. KARL B GRUBE
Role Judge/Judicial Officer
Status Active
Name Hon. Ken Burke
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-27
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2018-06-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-06-22
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Donald Mitchell Patton
View View File
Docket Date 2018-06-22
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
DONALD MITCHELL PATTON & LISA MARIE KRASKY VS ANDREAS C. TOMAC, ET AL., 2D2017-2727 2017-06-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2016CA004941XXCICI

Parties

Name LISA M. KRASKY
Role Appellant
Status Active
Name DONALD MITCHELL PATTON
Role Appellant
Status Active
Name FLORIDA SPINE INSTITUTE LLC
Role Appellee
Status Active
Name MORTON PLANT HOSPITAL
Role Appellee
Status Active
Name ANDREAS C. TOMAC
Role Appellee
Status Active
Representations NANCY S. PAIKOFF, ESQ., JAMES A. MARTIN, JR., ESQ., BRIAN J. AUNGST, JR., ESQ., Chandra L. Miller, Esq., TODD A. JENNINGS, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-19
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ Petitioner's Motion for Reinstatement is hereby denied.
Docket Date 2018-06-28
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2018-06-27
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2018-06-21
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2018-06-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-21
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants' "Motion for Rehearing Untimely/Motion to Dismiss Untimely Decision" is treated as a motion seeking reconsideration of this court’s May 4, 2018 order striking their April 23, 2018 motion for rehearing as untimely. Appellants' motion for reconsideration is granted to the extent that the court will consider their motion for rehearing on its merits. Appellants' motion for rehearing is hereby denied on the merits.
Docket Date 2018-05-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ *treated as a motion seeking reconsideration of this court's May 4, 2018 order striking*
On Behalf Of LISA M. KRASKY
Docket Date 2018-05-04
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2018-05-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE MORTON PLANT HOSPITAL'S RESPONSE IN OPPOSITION TO MOTION TO FILE FOR REHEARING
On Behalf Of ANDREAS C. TOMAC
Docket Date 2018-04-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of DONALD MITCHELL PATTON
Docket Date 2018-04-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-12-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DONALD MITCHELL PATTON
Docket Date 2017-11-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DONALD MITCHELL PATTON
Docket Date 2017-11-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees Andreas C. Tomac's and Florida Spine Institute's motion for extension of time is granted, and the answer brief shall be served by November 28, 2017.
Docket Date 2017-11-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ANDREAS C. TOMAC
Docket Date 2017-11-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ANDREAS C. TOMAC
Docket Date 2017-10-12
Type Record
Subtype Record on Appeal
Description Received Records ~ SCHAFER - 76 PAGES
Docket Date 2017-10-04
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellee Morton Plant Hospital's motion to strike is granted. PDF pages 16-20 of the initial brief appendix are stricken.Appellee Morton Plant Hospital's motion for extension of time is granted. The answer brief shall be served within 30 days of the date of this order.The appellants shall file a status report on record preparation and transmission within 10 days of the date of this order.
Docket Date 2017-09-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 50 PAGES
Docket Date 2017-09-25
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record ~ Appellee Morton Plant Hospital's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, and this supplementation shall be accomplished within twenty-five days of this order. This court has not yet received the record from the circuit court. Should the supplementation be completed prior to preparation of the initial record, it shall be included in the paginated record. Should the supplementation not be completed in time to include in the initial record, it shall be transmitted as a supplemental record (with a supplemental index in civil cases provided to the parties).
Docket Date 2017-09-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ANDREAS C. TOMAC
Docket Date 2017-09-05
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ WITH MORTON PLANT HOSPITAL'S MOTION TO STRIKE MATTERS OUTSIDE THE RECORD
On Behalf Of ANDREAS C. TOMAC
Docket Date 2017-09-05
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MATTERS OUTSIDE THE RECORD **pages 16-20 of the IB appendix are stricken**
On Behalf Of ANDREAS C. TOMAC
Docket Date 2017-08-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of ANDREAS C. TOMAC
Docket Date 2017-08-17
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ **Pages 16-20 of the IB appendix are stricken** (see 10/04/17 ord)
On Behalf Of DONALD MITCHELL PATTON
Docket Date 2017-08-07
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF SERVICE - NOTICE TO FILE NON-SIGNATURE OF CERTIFIED MAIL - PS DONALD MITCHELL PATTON
On Behalf Of DONALD MITCHELL PATTON
Docket Date 2017-07-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANDREAS C. TOMAC
Docket Date 2017-07-20
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of DONALD MITCHELL PATTON
Docket Date 2017-07-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANDREAS C. TOMAC
Docket Date 2017-07-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-07-07
Type Order
Subtype Order
Description Miscellaneous Order ~ Lisa Krasky, who has not signed the notice of appeal, will be removed from this proceeding in 15 days if she fails to submit a signed notice of appeal to this court. Arguments shall be made in the parties' briefs and not within the notice of appeal.
Docket Date 2017-06-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DONALD MITCHELL PATTON

Documents

Name Date
Florida Limited Liability 2015-01-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State