Search icon

TLC ASC, LLC

Company Details

Entity Name: TLC ASC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Apr 2015 (10 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 22 May 2015 (10 years ago)
Document Number: L15000069367
FEI/EIN Number 20-1952603
Mail Address: 14201 Dallas Parkway, Dallas, TX, 75254, US
Address: 201 W GUAVA ST, LADY LAKE, FL, 32159
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1285815522 2007-11-15 2024-10-29 201 WEST GUAVA STREET, LADY LAKE, FL, 321591701, US 201 WEST GUAVA STREET, LADY LAKE, FL, 32159, US

Contacts

Phone +1 352-391-5875

Authorized person

Name COLLIN LEMAISTRE
Role OFFICER/AUTHORIZED OFFICIAL
Phone 4047812921

Taxonomy

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Auth

Name Role Address
Sims Karen Auth 14201 Dallas Parkway, Dallas, TX, 75254

Secretary

Name Role Address
Bowden James Secretary 14201 Dallas Parkway, Dallas, TX, 75254

Manager

Name Role
NATIONAL SURGERY CENTER HOLDINGS, INC. Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000050559 TLC OUTPATIENT SURGERY AND LASER CENTER ACTIVE 2015-05-22 2025-12-31 No data 14201 DALLAS PARKWAY, DALLAS, TX, 75254

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-20 201 W GUAVA ST, LADY LAKE, FL 32159 No data
LC AMENDED AND RESTATED ARTICLES 2015-05-22 No data No data
LC STMNT OF AUTHORITY 2015-05-22 No data No data
REGISTERED AGENT NAME CHANGED 2015-05-22 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2015-05-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CONVERSION 2015-04-07 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS A05000001415. CONVERSION NUMBER 500000150665

Court Cases

Title Case Number Docket Date Status
Jeffrey M. Kerina, M.D., Appellant(s), v. TLC ASC, LLC, d/b/a TLC Outpatient Surgery and Laser Center and National Surgery Center Holdings, Inc., Appellee(s). 5D2024-3320 2024-12-03 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
35-2023-CA-3254

Parties

Name Jeffrey M. Kerina
Role Appellant
Status Active
Representations Ahmad Saad El-Gendi
Name TLC ASC, LLC
Role Appellee
Status Active
Representations Martin Barry Goldberg, Jeremy Alan Weberman
Name TLC Outpatient Surgery and Laser Center
Role Appellee
Status Active
Name NATIONAL SURGERY CENTER HOLDINGS, INC.
Role Appellee
Status Active
Representations Alexander Gabriel Strassman, Martin Barry Goldberg, Jeremy Alan Weberman
Name Hon. Cary Frank Rada
Role Judge/Judicial Officer
Status Active
Name Lake Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-23
Type Record
Subtype Appendix
Description Appendix to RSP
On Behalf Of Jeffrey M. Kerina
Docket Date 2024-12-23
Type Response
Subtype Response
Description Response to 12/10/24 OTSC
On Behalf Of Jeffrey M. Kerina
Docket Date 2024-12-10
Type Order
Subtype Order to Show Cause
Description Order to Show Cause; AA W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED OR PROCEED AS PET FOR CERTIORARI...
View View File
Docket Date 2024-12-05
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-12-05
Type Notice
Subtype Amended Notice of Appeal
Description FILED: 12/5 ; PER: 12/4 ORDER
Docket Date 2024-12-04
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-12-03
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 12/02/2024
On Behalf Of TLC ASC, LLC
Docket Date 2024-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-03
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-12-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Notice
Docket Date 2024-12-26
Type Response
Subtype Response
Description Response AND OBJECTION TO APPELLANT'S MOTION TO ACCEPT SECOND AMENDED RESPONSE TO ORDER TO SHOW CAUSE AND AMENDED APPENDIX AS TIMELY FILED
On Behalf Of National Surgery Center Holdings, Inc.
Docket Date 2024-12-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion to Accept Response as Timely Filed
On Behalf Of Jeffrey M. Kerina
Jeffrey M. Kerina, M.D., Appellant(s), v. National Surgery Center Holdings and TLC ASC, LLC, d/b/a TLC Outpatient Surgery and Laser Center, Appellee(s). 5D2024-3218 2024-11-21 Open
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
35-2023-CA-3254

Parties

Name Jeffrey M. Kerina
Role Appellant
Status Active
Representations Ahmad Saad El-Gendi
Name NATIONAL SURGERY CENTER HOLDINGS, INC.
Role Appellee
Status Active
Representations Jeremy Alan Weberman, Martin Barry Goldberg, Alexander Gabriel Strassman
Name TLC ASC, LLC
Role Appellee
Status Active
Name TLC Outpatient Surgery and Laser Center
Role Appellee
Status Active
Name Hon. Cary Frank Rada
Role Judge/Judicial Officer
Status Active
Name Lake Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-21
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-11-21
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 11/21/2024
Docket Date 2024-11-22
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-12-05
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-12-05
Type Notice
Subtype Amended Notice of Appeal
Description FILED: 12/5 ; PER: 11/22 ORDER
Docket Date 2024-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of National Surgery Center Holdings

Documents

Name Date
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-30
CORLCAUTH 2015-05-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State