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