Search icon

SVMC, LLC

Company Details

Entity Name: SVMC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Sep 2021 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2022 (2 years ago)
Document Number: L21000407721
FEI/EIN Number 87-2663877
Address: 6640 EMBASSY BLVD, PORT RICHEY, FL, 34668, US
Mail Address: 2636 KEYSTONE RD, TARPON SPRINGS, FL, 34688, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
ESTRADA MATEO Agent 6640 EMBASSY BLVD, PORT RICHEY, FL, 34668

Authorized Member

Name Role Address
SALAZAR ESTRADA AMALIA Authorized Member 2636 KEYSTONE RD, TARPON SPRINGS, FL, 34688
ESTRADA MATEO Authorized Member 2636 KEYSTONE ROAD, TARPON SPRINGS, FL, 34688

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-16 No data No data
REGISTERED AGENT NAME CHANGED 2022-12-16 ESTRADA, MATEO No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
ASCENSION ST. VINCENT'S MEDICAL CENTER, D/B/A ASCENSION ST. VINCENT'S RIVERSIDE VS IN RE: HEEKIN/ST. VINCENT'S LITIGATION PERTAINS TO: STEPHEN FORTIER AND DONNA FORTIER V. SVMC, IDA MCCLENDON AND CHARLIE MCCLENDON, ET AL. 5D2023-0470 2022-12-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2021-CA-02334-GGGX-MA

Circuit Court for the Fourth Judicial Circuit, Duval County
16-2021-CA-2334-OOOO-MA

Circuit Court for the Fourth Judicial Circuit, Duval County
16-2021-CA-02334-FXXX-MA

Circuit Court for the Fourth Judicial Circuit, Duval County
16-2021-CA-02334-AWXX-MA

Circuit Court for the Fourth Judicial Circuit, Duval County
16-2021-CA-02334-BBBX-MA

Circuit Court for the Fourth Judicial Circuit, Duval County
16-2021-CA-02334-HHHX-MA

Circuit Court for the Fourth Judicial Circuit, Duval County
16-2021-CA-02334-BDXX-MA

Circuit Court for the Fourth Judicial Circuit, Duval County
16-2021-CA-02334-XXXX-MA

Parties

Name Ascension St. Vincent's Medical Center
Role Appellant
Status Active
Representations Christine Riley Davis, **DNU Christine R. Davis DNU**
Name Ascension St. Vincent's Riverside
Role Appellant
Status Active
Name SVMC, LLC
Role Appellee
Status Active
Name Debra Sokoloff
Role Appellee
Status Active
Name Maria Carter
Role Appellee
Status Active
Name Stephen Fortier
Role Appellee
Status Active
Representations Rhonda B. Boggess DNU, Dylan Bailey Howard, Jeptha F. Barbour, Rhonda B. Boggess, John S. Mills, Katharine Roth, Melissa A. Gunion, Thomas E. Bishop - DNU, Thomas E. Bishop, Raymond W. Valori, Daniel Harwin, John S. Mills - DNU
Name George Darley
Role Appellee
Status Active
Name Charlie McClendon
Role Appellee
Status Active
Name Edward Garner
Role Appellee
Status Active
Name Donna Fortier
Role Appellee
Status Active
Name Jesse Grant
Role Appellee
Status Active
Name Ida McClendon
Role Appellee
Status Active
Name Janessa Grant
Role Appellee
Status Active
Name Carol Darley
Role Appellee
Status Active
Name Hon. Bruce Anderson
Role Judge/Judicial Officer
Status Active
Name Jody Phillips
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-30
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-05-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-05-09
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-05-09
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Ascension St. Vincent's Medical Center
Docket Date 2023-04-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF & APPX BY 5/5; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Ascension St. Vincent's Medical Center
Docket Date 2023-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 4/5/23; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-03-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Ascension St. Vincent's Medical Center
Docket Date 2023-01-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/6
On Behalf Of Ascension St. Vincent's Medical Center
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-29
Type Order
Subtype Order
Description File Order Being Appealed ~      Upon the Court's own motion, pursuant to Florida Rules of Appellate Procedure 9.110(d) and/or 9.130(c), appellant is directed to file within 10 days from the date of this order conformed copies of the order(s) of the lower tribunal from which the appeal is being taken, together with any order entered on a timely motion postponing rendition of the order(s) appealed.  The appellant shall also file a copy of the motion that postpones rendition.  The copy of the motion shall include the original dated certificate of service.  The conformed copies shall be filed by the appellant with a notice of filing which contains a certificate of service reflecting service on all counsel or parties in the case.  Florida Rule of Appellate Procedure 9.420(c).  The failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal/petition without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-12-29
Type Notice
Subtype Notice of Compliance
Description Notice of Compliance ~ order being appealed
On Behalf Of Ascension St. Vincent's Medical Center
Docket Date 2022-12-29
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).The Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-12-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 30 days
On Behalf Of Ascension St. Vincent's Medical Center
Docket Date 2022-12-27
Type Order
Subtype Filing Fee Due
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-12-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Ascension St. Vincent's Medical Center
Docket Date 2022-12-21
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of December 19, 2022.
Docket Date 2022-12-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Jody Phillips

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-16
REINSTATEMENT 2022-12-16
Florida Limited Liability 2021-09-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State