Search icon

DOWNTOWN SURGERY CENTER, LLC - Florida Company Profile

Company Details

Entity Name: DOWNTOWN SURGERY CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOWNTOWN SURGERY 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: 21 Dec 2022 (2 years ago)
Document Number: L22000533087
FEI/EIN Number 88-4424456

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

Address: 8055 VERA CRUZ WAY, NAPLES, FL, 34109, US
Mail Address: 8055 VERA CRUZ WAY, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACME AGENT FLORIDA LLC Agent -
VALLE GILER EDISON P Manager 8055 VERA CRUZ WAY, NAPLES, FL, 34109

Court Cases

Title Case Number Docket Date Status
ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY VS DOWNTOWN SURGERY CENTER a/a/o NICHOLE MOSELEY 4D2021-0600 2021-01-26 Closed
Classification NOA Final - County Civil - PIP
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE20-2650

County Court for the Seventeenth Judicial Circuit, Broward County
CACE20-14123

Parties

Name ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Daniel E. Nordby, Garrett Tozier, Jason B. Gonzalez
Name DOWNTOWN SURGERY CENTER, LLC
Role Appellee
Status Active
Representations Todd Landau, Matthew Emanuel
Name Nichole Moseley
Role Appellee
Status Active
Name Hon. Nina W. Di Pietro
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-04-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **NO FO or GJ**
Docket Date 2021-07-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-30
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ ON CONFESSION OF ERROR
Docket Date 2021-04-29
Type Notice
Subtype Concession/Confession of Error
Description Confession of Error
On Behalf Of Downtown Surgery Center
Docket Date 2021-04-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-03-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 626 PAGES (PAGES 711-1321)
On Behalf Of Clerk - Broward
Docket Date 2021-02-22
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellant's February 19, 2021 motion to supplement the record and for extension of time is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further,ORDERED that appellant shall serve the initial brief within thirty (30) days from receipt of the supplemental record.
Docket Date 2021-02-19
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-02-03
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-01-28
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's January 28, 2021 order to show cause is vacated.
Docket Date 2021-01-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-01-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 717 PAGES (PAGES 1-710)
On Behalf Of Clerk - Broward
Docket Date 2021-01-26
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2020-08-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2020-08-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/22/21

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2024-01-22
AMENDED ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2023-01-29
Florida Limited Liability 2022-12-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State