Search icon

SARASOTA MEDICAL CENTER LLC

Company Details

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

Agent

Name Role Address
Aristimuno Kimberly Agent 2830 BEE RIDGE ROAD, SARASOTA, FL, 34239

Managing Member

Name Role Address
EMPHY PA Managing Member 9020 MISTY CREEK DRIVE, SARASOTA, FL, 34241
PHOENIX MEDICAL CONSULTING, INC. Managing Member No data

Events

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

Court Cases

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
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CC-002033

Parties

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

Documents

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