Search icon

BIOSPINE INSTITUTE, LLC

Company Details

Entity Name: BIOSPINE INSTITUTE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Jan 2016 (9 years ago)
Date of dissolution: 22 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2023 (a year ago)
Document Number: L16000015740
FEI/EIN Number NOT APPLICABLE
Address: 4211 W. BOY SCOUT ROAD, SUITE 400, TAMPA, FL, 33607
Mail Address: 4211 W. BOY SCOUT ROAD, SUITE 400, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HENDERSON LAURA Agent 4211 W. BOY SCOUT ROAD, TAMPA, FL, 33607

Manager

Name Role Address
BONO FRANK S Manager 4211 W. BOY SCOUT ROAD, SUITE 400, TAMPA, FL, 33607
RONZO JAMES J Manager 4211 W. BOY SCOUT ROAD, SUITE 400, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-22 No data No data

Court Cases

Title Case Number Docket Date Status
GULFCOAST SPINE INSTITUTE, LLC, ET AL. VS SONJA WALKER, EDDIE WALKER, ET AL. 2D2019-4220 2019-10-31 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-6452

Parties

Name AVION ANESTHESIA
Role Petitioner
Status Active
Name GULFCOAST SPINE INSTITUTE, LLC
Role Petitioner
Status Active
Representations ROBERT W. RITSCH, ESQ., KRISTIN A. NORSE, ESQ., STUART C. MARKMAN, ESQ.
Name BIOSPINE INSTITUTE, LLC
Role Petitioner
Status Active
Name ROBERT MARTINEZ, M. D., PA.
Role Respondent
Status Active
Name SONJA WALKER
Role Respondent
Status Active
Representations AARON W. PROULX, ESQ., CRAIG M. HARRIS, ESQ., ROBERT J. SHUTTERA, ESQ., TIMOTHY J. CONNER, ESQ., CHRISTOPHER P. JAYSON, ESQ., KAREN A. BARNETT, ESQ., WILLIAM R. DANIEL, ESQ., KENDYL B. TASH, ESQ., MICHAEL P. KEENAN, ESQ.
Name EDDIE WALKER
Role Respondent
Status Active
Name ROBERT CHRISTOPHER MARTINEZ
Role Respondent
Status Active
Name HON. CHERYL THOMAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-07
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Respondents’ motion for rehearing, rehearing en banc, clarification, and certification is denied.
Docket Date 2021-03-16
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS BIOSPINE'S RESPONSE IN OPPOSITION TO RESPONDENTS' MOTION FOR CLARIFICATION, REHEARING, REHEARING EN BANC, AND CERTIFICATION
On Behalf Of GULFCOAST SPINE INSTITUTE, LLC
Docket Date 2021-03-15
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Respondents' Motion to Supplement Motion for Clarification, Rehearing, Rehearing En Banc and Certification is denied.
Docket Date 2021-03-12
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of SONJA WALKER
Docket Date 2021-03-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ RESPONDENTS' MOTION TO SUPPLEMENT MOTION FOR CLARIFICATION, REHEARING, REHEARING EN BANC AND CERTIFICATION
On Behalf Of SONJA WALKER
Docket Date 2021-03-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ RESPONDENTS' MOTION FOR CLARIFICATION, REHEARING, REHEARING EN BANC AND CERTIFICATION
On Behalf Of SONJA WALKER
Docket Date 2021-02-17
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Respondents' unopposed motion for extension of time to file post-opinion motions is granted, and Respondents shall file their motion(s) no later than March 4, 2021.
Docket Date 2021-02-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A MOTION FOR REHEARING
On Behalf Of SONJA WALKER
Docket Date 2021-02-05
Type Disposition
Subtype Granted
Description Granted - Authored Opinion ~ ; order quashed.
Docket Date 2021-02-05
Type Order
Subtype Order
Description Miscellaneous Order ~ Petitioners' Motion for Appellate Attorneys' Fees, filed pursuant to Florida Rule of Appellate Procedure 9.400(b), Florida Rules of Civil Procedure 1.280 and 1.380(a)(4), and section 59.46, Florida Statutes (2019), is granted and remanded for the trial court to determine the amount of fees to be awarded.Respondents' Motion for Appellate Attorneys' Fees is denied.
Docket Date 2020-12-17
Type Order
Subtype Order on Motion To Abate
Description Order Denying Motion to Abate ~ Respondents' "Renewed Motion to Hold Appellate Proceeding in Abeyance Pending Resolution of the Contract Issue in the Trial Court or to Provide Special Instruction to the Trial Court if this Court Does Not Abate and Remands the Case" is denied.
Docket Date 2020-12-10
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS BIOSPINE'S RESPONSE IN OPPOSITION TO RENEWED MOTION TO ABATE PROCEEDINGS
On Behalf Of GULFCOAST SPINE INSTITUTE, LLC
Docket Date 2020-11-25
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of SONJA WALKER
Docket Date 2020-11-25
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ RESPONDENTS' RENEWED MOTION TO HOLD APPELLATE PROCEEDING IN ABEYANCE PENDING RESOLUTION OF THE CONTRACT ISSUE IN THE TRIAL COURT OR TO PROVIDE SPECIAL INSTRUCTION TO THE TRIAL COURT IF THISCOURT DOES NOT ABATE AND REMANDS THE CASE
On Behalf Of SONJA WALKER
Docket Date 2020-11-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-11-06
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of GULFCOAST SPINE INSTITUTE, LLC
Docket Date 2020-11-06
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw filed by Attorney Jared Krukar is granted. Attorney Krukar is withdrawn and relieved of further responsibility in this proceeding. Attorneys Kristin A. Norse and Stuart C. Markman remain counsel of record for Petitioners Gulfcoast Spine Institute, LLC, BioSpine Institute, LLC, and Avion Anesthesia.
Docket Date 2020-09-04
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, NOVEMBER 17, 2020, at 9:30 A.M., before: Judge Nelly N. Khouzam, Judge Daniel H. Sleet, Judge Suzanne Labrit. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, 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.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 2020-08-13
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of GULFCOAST SPINE INSTITUTE, LLC
Docket Date 2020-07-17
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 reply shall be served by August 13, 2020.
Docket Date 2020-07-09
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ PETITIONERS' MOTION FOR SECOND EXTENSION OF TIME TO SERVE REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of GULFCOAST SPINE INSTITUTE, LLC
Docket Date 2020-05-29
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 14, 2020.
Docket Date 2020-05-27
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 RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of GULFCOAST SPINE INSTITUTE, LLC
Docket Date 2020-05-15
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's motion for extension of time to serve the response to the petition is treated as a motion to accept the response as timely filed and is granted.
Docket Date 2020-05-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SONJA WALKER
Docket Date 2020-05-01
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ SUPPLEMENTAL APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SONJA WALKER
Docket Date 2020-05-01
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SONJA WALKER
Docket Date 2020-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of SONJA WALKER
Docket Date 2020-03-30
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Respondents' motion to stay or abate pending in camera inspection is denied as unnecessary. Their notice of confidential information within court filing is treated as a motion to determine confidentiality within court filing and is denied. Respondents' motion to compel is denied as it appears that it was to be filed in the lower tribunal. Respondent is granted a thirty-day extension to serve their response to the petition.
Docket Date 2020-03-12
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TO RESPONDENTS' MOTION TO STAY PENDINGIN-CAMERA INSPECTION OR FOR EXTENSION OF TIME
On Behalf Of GULFCOAST SPINE INSTITUTE, LLC
Docket Date 2020-02-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within fifteen days, petitioners shall respond to the respondents' notice of confidential information within court filing and motion to stay pending in camera inspection or motion for extension of time. The motion to stay is treated as a motion to hold appellate proceeding in abeyance pending in camera inspection.
Docket Date 2020-02-17
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ RESPONDENTS' MOTION TO STAY PENDING IN CAMERA INSPECTION OR MOTION FOR EXTENSION OF TIME
On Behalf Of SONJA WALKER
Docket Date 2020-02-17
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of SONJA WALKER
Docket Date 2020-02-12
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER BIOSPINE'S RESPONSE TO RESPONDENTS' MOTION TO COMPEL
On Behalf Of GULFCOAST SPINE INSTITUTE, LLC
Docket Date 2020-02-12
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO PETITIONER BIOSPINE'S RESPONSE TO RESPONDENTS' MOTION TO COMPEL
On Behalf Of GULFCOAST SPINE INSTITUTE, LLC
Docket Date 2020-02-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The petitioners shall respond to respondents' motion to compel within 15 days of this order.
Docket Date 2020-01-27
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ RESPONDENTS' MOTION TO COMPEL
On Behalf Of SONJA WALKER
Docket Date 2020-01-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' RESPONSE TO PETITIONER'S MOTION FOR ATTORNEYS' FEES
On Behalf Of SONJA WALKER
Docket Date 2020-01-02
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 February 13, 2020.
Docket Date 2019-12-31
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of SONJA WALKER
Docket Date 2019-12-30
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TO RESPONDENTS' MOTION FOR ATTORNEYS' FEES
On Behalf Of GULFCOAST SPINE INSTITUTE, LLC
Docket Date 2019-12-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT'S MOTION FOR ATTORNEYS' FEES
On Behalf Of SONJA WALKER
Docket Date 2019-12-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GULFCOAST SPINE INSTITUTE, LLC
Docket Date 2019-12-05
Type Order
Subtype Order on Motion for Extension of Time
Description eot for brief, date certain ~ This court has received a motion for extension of time that is dependent on the action of the circuit or agency clerk or court reporter. To facilitate monitoring compliance with this order, the court is unwilling to grant an extension of time to a date that is subject to future action by third parties. As such, the Respondents Robert Christopher Martinez's and Robert Christopher Martinez, M.D., P.A.'s motion is granted to the extent that the response to the petition for writ of certiorari shall be served within forty-five days. If the respondents are unable to timely serve the response due to the delay of this third party, the next appropriate step is the filing of a motion to compel in this court. The petitioners' response to the motion is noted.
Docket Date 2019-11-26
Type Response
Subtype Response
Description RESPONSE ~ BIOSPINE PETITIONERS' RESPONSE TO RESPONDENTS' MOTION TO EXTEND TIME TO SERVE RESPONSE
On Behalf Of GULFCOAST SPINE INSTITUTE, LLC
Docket Date 2019-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of SONJA WALKER
Docket Date 2019-11-12
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 2019-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-10-31
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of GULFCOAST SPINE INSTITUTE, LLC
Docket Date 2019-10-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-31
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of GULFCOAST SPINE INSTITUTE, LLC

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-08
Florida Limited Liability 2016-01-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State