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. |
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 |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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