Entity Name: | SARASOTA MEDICAL CENTER LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 06 Mar 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L17000050992 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 2830 BEE RIDGE ROAD, SARASOTA, FL, 34239 |
Mail Address: | 2830 BEE RIDGE ROAD, SARASOTA, FL, 34239 |
ZIP code: | 34239 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Aristimuno Kimberly | Agent | 2830 BEE RIDGE ROAD, SARASOTA, FL, 34239 |
Name | Role | Address |
---|---|---|
EMPHY PA | Managing Member | 9020 MISTY CREEK DRIVE, SARASOTA, FL, 34241 |
PHOENIX MEDICAL CONSULTING, INC. | Managing Member | No data |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-13 | Aristimuno, Kimberly | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-27 | 2830 BEE RIDGE ROAD, SARASOTA, FL 34239 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sarasota Medical Center, a/a/o Joshua Moore, Appellant(s) v. State Farm Mutual Automobile Insurance Company, Appellee(s). | 2D2024-2846 | 2024-12-17 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SARASOTA MEDICAL CENTER LLC |
Role | Appellant |
Status | Active |
Representations | Matthew William Emanuel |
Name | a/a/o Joshua Moore |
Role | Appellant |
Status | Active |
Representations | Matthew William Emanuel |
Name | STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | David B. Kampf |
Name | Hon. Marc Soren Makholm |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hillsborough Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-23 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
On Behalf Of | Sarasota Medical Center |
Docket Date | 2024-12-17 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant 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. |
View | View File |
Docket Date | 2024-12-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | W/ORDER |
On Behalf Of | Sarasota Medical Center |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-22 |
Florida Limited Liability | 2017-03-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State