Search icon

WESTCHASE SURGERY CENTER, LLC

Company Details

Entity Name: WESTCHASE SURGERY CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Aug 2024 (5 months ago)
Last Event: CONVERSION
Event Date Filed: 30 Aug 2024 (5 months ago)
Document Number: L24000376994
Address: 10901 SHELDON ROAD, TAMPA, FL, 33626, US
Mail Address: 10901 SHELDON ROAD, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PERRY SABRINA Agent 10901 SHELDON ROAD, TAMPA, FL, 33626

Manager

Name Role Address
HORAN PATRICK Manager 10901 SHELDON ROAD, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
CONVERSION 2024-08-30 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS A07000000338. CONVERSION NUMBER 500000257935

Court Cases

Title Case Number Docket Date Status
WESTCHASE SURGERY CENTER, L T D. VS HELEN WEST AND DAN WEST 2D2015-0291 2015-01-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2013 CA 003784 NC

Parties

Name WESTCHASE SURGERY CENTER, LLC
Role Appellant
Status Active
Representations W. BENJAMIN BROADWATER, ESQ., DONNA J. FUDGE, ESQ.
Name DAN WEST
Role Appellee
Status Active
Name HELEN WEST
Role Appellee
Status Active
Representations THEODORE C. EASTMORE, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-01-21
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of WESTCHASE SURGERY CENTER
Docket Date 2015-01-21
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of WESTCHASE SURGERY CENTER
Docket Date 2015-02-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-02-13
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ
Docket Date 2015-02-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WESTCHASE SURGERY CENTER
Docket Date 2015-01-29
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2015-01-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Florida Limited Liability 2024-08-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State