Search icon

DAVIE MEDICAL CENTER, LLC - Florida Company Profile

Company Details

Entity Name: DAVIE MEDICAL CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVIE MEDICAL CENTER, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Oct 2018 (6 years ago)
Document Number: L18000256015
FEI/EIN Number 32-0583104

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: ONE PARK PLAZA, NASHVILLE, TN, 37203
Mail Address: PO BOX 750, NASHVILLE, TN, 37202
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAZEN SAMUEL N Manager ONE PARK PLAZA, NASHVILLE, TN, 37203
WYATT CHRISTOPHER F Manager ONE PARK PLAZA, NASHVILLE, TN, 37203
FRANCK JOHN MII Manager ONE PARK PLAZA, NASHVILLE, TN, 37203
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000134723 HCA FLORIDA CITY CENTER EMERGENCY, A PART OF HCA FLORIDA UNIVERSITY HOSPITAL ACTIVE 2024-11-04 2029-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000018801 HCA FLORIDA UNIVERSITY HOSPITAL ACTIVE 2021-02-08 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203

Court Cases

Title Case Number Docket Date Status
SOUTH BROWARD HOSPITAL DISTRICT d/b/a MEMORIAL HEALTHCARE SYSTEM, Petitioner(s) v. DAVIE MEDICAL CENTER, LLC d/b/a HCA FLORIDA UNIVERSITY HOSPITAL and CITY OF PEMBROKE PINES, FLORIDA, Respondent(s). 4D2024-1555 2024-06-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-015622

Parties

Name South Broward Hospital District
Role Petitioner
Status Active
Representations Scott Michael Zaslav, Todd Alan Armbruster
Name Memorial Healthcare System
Role Petitioner
Status Active
Name HCA Florida University Hospital
Role Respondent
Status Active
Name City of Pembroke Pines, FL.
Role Respondent
Status Active
Representations Samuel Stuart Goren, Michael David Cirullo, Jr.
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name DAVIE MEDICAL CENTER, LLC
Role Respondent
Status Active
Representations Samuel Stuart Goren, Michael David Cirullo, Jr., Walter J Tache, Jessica Michelle Melendez, John Henry Pelzer

Docket Entries

Docket Date 2024-06-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid - $300
View View File
Docket Date 2024-06-20
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-08-07
Type Disposition by Order
Subtype Denied
Description ORDERED that the June 14, 2024 petition for writ of certiorari is denied. GROSS, MAY and CONNER, JJ., concur.
View View File
Docket Date 2024-06-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Pembroke Pines, FL.
Docket Date 2024-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-14
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
Docket Date 2024-06-18
Type Order
Subtype Order Striking Filing
Description ORDERED that South Broward Hospital District's appendix is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
View View File
SOUTH BROWARD HOSPITAL DISTRICT d/b/a MEMORIAL HEALTHCARE SYSTEM, Petitioner(s) v. DAVIE MEDICAL CENTER, LLC d/b/a HCA FLORIDA UNIVERSITY HOSPITAL, et al., Respondent(s). 4D2024-0367 2024-02-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-015608

Parties

Name South Broward Hospital District
Role Petitioner
Status Active
Representations Todd Alan Armbruster, Scott Michael Zaslav
Name Memorial Healthcare System
Role Petitioner
Status Active
Name DAVIE MEDICAL CENTER, LLC
Role Respondent
Status Active
Representations Walter J Tache, Jessica Michelle Melendez, John Henry Pelzer
Name HCA Florida University Hospital
Role Respondent
Status Active
Name City of Pembroke Pines, FL.
Role Respondent
Status Active
Representations Edmund Bruce Johnson, Christopher J. Stearns, Jr., Hudson Carter Gill
Name Hon. Michael A Robinson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-20
Type Disposition by Order
Subtype Denied
Description ORDERED that the February 9, 2024 petition for writ of certiorari is denied. Further, ORDERED that Respondent's June 17, 2024 request for oral argument is denied. GROSS, CIKLIN and CONNER, JJ., concur.
View View File
Docket Date 2024-06-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2024-05-31
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of South Broward Hospital District
View View File
Docket Date 2024-05-21
Type Response
Subtype Reply to Response
Description Response
On Behalf Of Davie Medical Center, LLC
View View File
Docket Date 2024-05-13
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order on Motion for Extension of Time to Reply to Response
View View File
Docket Date 2024-05-07
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of Time To Reply To Response
Docket Date 2024-05-01
Type Response
Subtype Response
Description Response to Petition for Writ of Certiorari
On Behalf Of City of Pembroke Pines, FL.
Docket Date 2024-05-01
Type Record
Subtype Supplemental Appendix
Description Supplemental Appendix to Response
On Behalf Of City of Pembroke Pines, FL.
Docket Date 2024-04-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2024-04-04
Type Order
Subtype Show Cause re Petition
Description Show Cause re Petition
View View File
Docket Date 2024-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-02-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of South Broward Hospital District
View View File
Docket Date 2024-02-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-12
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-02-09
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
Docket Date 2024-04-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response
View View File
Docket Date 2024-04-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-18
Florida Limited Liability 2018-10-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State