Search icon

WEST COAST MEDICAL RESOURCES, LLC

Company Details

Entity Name: WEST COAST MEDICAL RESOURCES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Feb 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 23 Feb 2015 (10 years ago)
Document Number: L15000032786
FEI/EIN Number 59-3446495
Address: 520 HOWARD COURT, CLEARWATER, FL, 33756, US
Mail Address: PO BOX 839, CLEARWATER, FL, 33757, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WEST COAST MEDICAL RESOURCES, LLC 401(K) PROFIT SHARING PLAN 2023 593446495 2024-10-11 WEST COAST MEDICAL RESOURCES, LLC 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 339110
Sponsor’s telephone number 7273922800
Plan sponsor’s address P.O. BOX 839, CLEARWATER, FL, 33757
WEST COAST MEDICAL RESOURCES, LLC 401(K) PROFIT SHARING PLAN 2022 593446495 2023-10-12 WEST COAST MEDICAL RESOURCES, LLC 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 339110
Sponsor’s telephone number 7273922800
Plan sponsor’s address P.O. BOX 839, CLEARWATER, FL, 33757
WEST COAST MEDICAL RESOURCES, LLC CASH BALANCE PLAN 2022 593446495 2023-10-12 WEST COAST MEDICAL RESOURCES, LLC 83
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-10-01
Business code 339110
Sponsor’s telephone number 7273922800
Plan sponsor’s address P.O. BOX 839, CLEARWATER, FL, 33757
WEST COAST MEDICAL RESOURCES, LLC CASH BALANCE PLAN 2021 593446495 2022-10-10 WEST COAST MEDICAL RESOURCES, LLC 80
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-10-01
Business code 339110
Sponsor’s telephone number 7273922800
Plan sponsor’s address P.O. BOX 839, CLEARWATER, FL, 33757
WEST COAST MEDICAL RESOURCES, LLC 401(K) PROFIT SHARING PLAN 2021 593446495 2022-10-06 WEST COAST MEDICAL RESOURCES, LLC 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 339110
Sponsor’s telephone number 7273922800
Plan sponsor’s address P.O. BOX 839, CLEARWATER, FL, 33757
WEST COAST MEDICAL RESOURCES, LLC 401(K) PROFIT SHARING PLAN 2020 593446495 2021-10-15 WEST COAST MEDICAL RESOURCES, LLC 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 339110
Sponsor’s telephone number 7273922800
Plan sponsor’s address P.O. BOX 839, CLEARWATER, FL, 33757
WEST COAST MEDICAL RESOURCES, LLC CASH BALANCE PLAN 2020 593446495 2021-10-12 WEST COAST MEDICAL RESOURCES, LLC 68
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-10-01
Business code 339110
Sponsor’s telephone number 7273922800
Plan sponsor’s address P.O. BOX 839, CLEARWATER, FL, 33757
WEST COAST MEDICAL RESOURCES, LLC 401(K) PROFIT SHARING PLAN 2019 593446495 2020-10-15 WEST COAST MEDICAL RESOURCES, LLC 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 339110
Sponsor’s telephone number 7273922800
Plan sponsor’s address P.O. BOX 839, CLEARWATER, FL, 33757
WEST COAST MEDICAL RESOURCES, LLC CASH BALANCE PLAN 2019 593446495 2020-10-14 WEST COAST MEDICAL RESOURCES, LLC 59
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-10-01
Business code 339110
Sponsor’s telephone number 7273922800
Plan sponsor’s address P.O. BOX 839, CLEARWATER, FL, 33757
WEST COAST MEDICAL RESOURCES, LLC 401(K) PROFIT SHARING PLAN 2018 593446495 2019-10-14 WEST COAST MEDICAL RESOURCES, LLC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 339110
Sponsor’s telephone number 7273922800
Plan sponsor’s address P.O. BOX 839, CLEARWATER, FL, 33757

Agent

Name Role Address
WARE GEORGE RJR Agent 520 HOWARD COURT, CLEARWATER, FL, 33756

Manager

Name Role Address
WARE GEORGE RJR Manager 520 HOWARD COURT, CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000030404 WESTCMR ACTIVE 2015-03-24 2025-12-31 No data 520 HOWARD COURT, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
CONVERSION 2015-02-23 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P97000044854. CONVERSION NUMBER 700000149397

Court Cases

Title Case Number Docket Date Status
WEST COAST MEDICAL RESOURCES, LLC AND GEOSURGICAL, LLC, Appellant(s) v. ARTHREX, INC., Appellee(s). 2D2024-0841 2024-04-05 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2017CA004751

Parties

Name GEOSURGICAL, LLC
Role Appellant
Status Active
Name ARTHREX, INC.
Role Appellee
Status Active
Representations Dineen Pashoukos Wasylik, Anthony P. Cho, William Haskell Walker, David L. Atallah, Anthony P. Cho, David L. Atallah
Name Hon. Thomas M. Ramsberger
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active
Name WEST COAST MEDICAL RESOURCES, LLC
Role Appellant
Status Active
Representations Andrea E. Nieto, Catherine Hope Molloy, Richard C McCrea, Jr.

Docket Entries

Docket Date 2024-06-14
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of WEST COAST MEDICAL RESOURCES, LLC
View View File
Docket Date 2024-09-23
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of ARTHREX, INC.
View View File
Docket Date 2024-08-27
Type Record
Subtype Supplemental Record
Description 91 PAGES
Docket Date 2024-08-12
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Appellee's motion to supplement the record is granted, and Appellee shall make arrangements within 3 days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion. The clerk shall transmit the supplemental record to this court within 25 days from the date of this order. Appellee's motion for extension of time is granted, and the answer brief shall be served within 40 days from the date of this order.
View View File
Docket Date 2024-08-09
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion to Supplement Record & EOT/Toll Briefing
On Behalf Of ARTHREX, INC.
Docket Date 2024-07-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 DAYS - AB DUE ON 08/14/24
On Behalf Of ARTHREX, INC.
Docket Date 2024-06-11
Type Record
Subtype Record on Appeal Redacted
Description 407 PAGES ***ADDENDUM***
On Behalf Of Pinellas Clerk
Docket Date 2024-06-05
Type Record
Subtype Record on Appeal Redacted
Description RAMSBERGER - 6761 PAGES
On Behalf Of Pinellas Clerk
Docket Date 2024-06-04
Type Record
Subtype Transcript
Description 1417 PAGES
On Behalf Of Pinellas Clerk
Docket Date 2024-05-21
Type Order
Subtype Order re Counsel
Description Attorney Steven Susser is removed from this case.
View View File
Docket Date 2024-04-26
Type Misc. Events
Subtype Certificate
Description CERTIFICATE OF THE CLERK
On Behalf Of Pinellas Clerk
Docket Date 2024-04-24
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100 - NO FEE ATTACHED - Anthony P. Cho
On Behalf Of ARTHREX, INC.
Docket Date 2024-04-24
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice - Anthony P. Cho
On Behalf Of ARTHREX, INC.
Docket Date 2024-04-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WEST COAST MEDICAL RESOURCES, LLC
Docket Date 2024-04-10
Type Order
Subtype Order re Counsel
Description Order on Foreign Attorney ~ Within twenty days from the date of this order, Attorneys David L. Atallah,Anthony P. Cho, and Steven Susser shall move to appear in this court pro hac vicepursuant to Florida Rule of General Practice and Judicial Administration 2.510 or theattorneys will be removed from this proceeding.
Docket Date 2024-04-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of WEST COAST MEDICAL RESOURCES, LLC
Docket Date 2024-04-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of WEST COAST MEDICAL RESOURCES, LLC
Docket Date 2024-04-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-05-01
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Attorney Anthony P. Cho's motion to appear as a foreign attorney in this proceeding is granted. All parties must serve sponsoring Florida attorney Dineen P. Wasylik with all submissions when serving foreign attorney Anthony P. Cho with documents.
View View File
Docket Date 2024-04-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
ARTHREX, INC., Appellant(s) v. WEST COAST MEDICAL RESOURCES, LLC, GEOSURGICAL, LLC, Appellee(s). 2D2023-2633 2023-12-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2017CA004751

Parties

Name WEST COAST MEDICAL RESOURCES, LLC
Role Appellee
Status Active
Representations ANDREA E. NIETO, ESQ., RICHARD C. MC CREA, JR., ESQ., CATHERINE MOLLOY, ESQ.
Name GEOSURGICAL, LLC
Role Appellee
Status Active
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active
Name ARTHREX, INC.
Role Appellant
Status Active
Representations JESSICA FLEETHAM, ESQ., STEVEN SUSSER, ESQ., DINEEN P. WASYLIK, ESQ., DAVID L. ATALLAH, ESQ., ANTHONY P. CHO, ESQ., WILLIAM H. WALKER, ESQ.

Docket Entries

Docket Date 2023-12-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of ARTHREX, INC.
Docket Date 2024-04-10
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2024-04-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ARTHREX, INC.
Docket Date 2024-03-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 04/15/2024
On Behalf Of ARTHREX, INC.
Docket Date 2024-02-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 03/14/2024
On Behalf Of ARTHREX, INC.
Docket Date 2024-01-24
Type Record
Subtype Transcript
Description Transcript Received ~ 1418 PAGES
On Behalf Of PINELLAS CLERK
Docket Date 2024-01-10
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Steven Susser's motion to appear as a foreign attorney is granted. Allparties must serve sponsoring Florida attorney Dineen P. Wasylik with all submissionswhen serving foreign attorney Steven Susser with documents.
Docket Date 2023-12-27
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ DUPLICATE - David L. Atallah
On Behalf Of ARTHREX, INC.
Docket Date 2024-01-08
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ Anthony P. Cho - AMENDED MOTION
On Behalf Of ARTHREX, INC.
Docket Date 2023-12-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-05
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2024-01-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within fifteen days, Attorney Steven Susser shall file an amended verified motionto appear pro hac vice that states in paragraph 12 the date on which pro hac viceadmission was sought and whether such admission was granted or denied, as requiredby Florida Rule of General Practice and Judicial Administration 2.510(b)(2).
Docket Date 2023-12-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within fifteen days, Attorney Anthony P. Cho shall file an amended verifiedmotion to appear pro hac vice that states in paragraph 12 the date on which pro hacvice admission was sought and whether such admission was granted or denied, asrequired by Florida Rule of General Practice and Judicial Administration 2.510(b)(2).
Docket Date 2023-12-27
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal ~ David L. Atallah
On Behalf Of ARTHREX, INC.
Docket Date 2023-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of ARTHREX, INC.
Docket Date 2023-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WEST COAST MEDICAL RESOURCES, LLC
Docket Date 2023-12-07
Type Order
Subtype Order re Counsel
Description Order on Foreign Attorney ~ Within twenty days from the date of this order, Attorneys David L. Atallah, Anthony P. Cho, and Steven Susser shall move to appear in this court pro hac vice pursuant to Florida Rule of General Practice and Judicial Administration 2.510 or the attorney will be removed from this proceeding.

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-23
Florida Limited Liability 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State