Search icon

WESTCHASE SURGERY CENTER, LLC - Florida Company Profile

Company Details

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

WESTCHASE 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: 30 Aug 2024 (8 months ago)
Last Event: CONVERSION
Event Date Filed: 30 Aug 2024 (8 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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
CONVERSION 2024-08-30 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS A07000000338. CONVERSION NUMBER 500000257935

Court Cases

Title Case Number Docket Date Status
FRANK SHKURTI VS DARYL MILLER AND WESTCHASE SURGERY CENTER 2D2016-2824 2016-07-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2014-CI-000208

Parties

Name FRANK SHKURTI
Role Appellant
Status Active
Representations DEE ANN J. MC LEMORE, ESQ., MARK D. TINKER, ESQ.
Name DARYL MILLER
Role Appellee
Status Active
Representations Christopher L. Hamblen, Esq., MATTHEW D. GROSACK, ESQ., MICHAEL G. AUSTIN, ESQ., CRYSTAL L. SEBAGO, ESQ., JAMIE S. MC KEAN, ESQ., JILLIAN JAMES, ESQ., ADAM C. SHELTON, ESQ.
Name WESTCHASE SURGERY CENTER, LLC
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-30
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
Docket Date 2017-11-16
Type Order
Subtype Order
Description ORD-AMENDED ORDER ~ Petitioner's notice of voluntary dismissal is accepted, and this petition for writ of certiorari is dismissed.
Docket Date 2017-11-15
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ ~ **Order Amended see 11-16-17 order**
Docket Date 2017-11-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-10-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FRANK SHKURTI
Docket Date 2017-09-15
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply
Docket Date 2017-09-12
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of FRANK SHKURTI
Docket Date 2017-08-25
Type Response
Subtype Response
Description RESPONSE
On Behalf Of DARYL MILLER
Docket Date 2017-08-25
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of DARYL MILLER
Docket Date 2017-08-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DARYL MILLER
Docket Date 2017-08-11
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ The court's order of May 4, 2017, is vacated. The parties' joint motion for extension of time for respondent to serve and file the response to the petition for writ of certiorari is granted, and the response shall be served and filed on or before August 24, 2017.
Docket Date 2017-05-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondents' motion for extension of time to serve the response is granted. The response shall be served by September 1, 2017. No further extensions of time will be granted.** ORDER VACATED PER ORDER OF 08/11/17**
Docket Date 2017-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of DARYL MILLER
Docket Date 2016-12-27
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Upon consideration of the parties' joint status report and joint stipulation for entry of order granting extension of time to respond to petition, the extension is granted for 120 days from the date of this order.
Docket Date 2016-12-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ JOINT STIPULATION FOR ENTRY OF ORDER GRANTING EXTENSION OFTIME TO RESPOND TO PETITION (CONTAINED IN THE STATUS REPORT)
On Behalf Of DARYL MILLER
Docket Date 2016-12-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT STATUS REPORT
On Behalf Of DARYL MILLER
Docket Date 2016-08-11
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ The parties joint stipulation for stay of appellate proceedings is granted to the extent that the response to the petition shall be served by December 10, 2016.
Docket Date 2016-08-09
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ JOINT STIPULATION FOR STAY OF APPELLATE PROCEEDINGS OR, IN THE ALTERNATIVE, ENTRY OF ORDER GRANTING EXTENSION OF TIME TO RESPOND TO PETITION
On Behalf Of DARYL MILLER
Docket Date 2016-07-22
Type Order
Subtype Order on Motion for Extension of Time
Description generic eot grant ~ The respondent's motion for extension of time is granted, and the response to the petition shall be served by August 10, 2016.
Docket Date 2016-07-20
Type Order
Subtype Order on Filing Fee
Description portal fee issue
Docket Date 2016-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of DARYL MILLER
Docket Date 2016-07-07
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ EMERGENCY MOTION FOR LEAVE TO REPLY
On Behalf Of FRANK SHKURTI
Docket Date 2016-07-07
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The petitioner's emergency motion for leave to file reply is denied.
Docket Date 2016-07-07
Type Response
Subtype Objection
Description OBJECTION ~ Noted - cm
On Behalf Of DARYL MILLER
Docket Date 2016-07-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-01
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of DARYL MILLER
Docket Date 2016-07-01
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of FRANK SHKURTI
Docket Date 2016-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-07-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The petitioner's emergency motion to stay is treated as a motion to review the trial court's order denying stay referred to in the index to the appendix to the motion. See Fla. R. App. P. 9.310(a), (f). The respondents shall respond to the motion to review by 1 p.m. on Thursday, July 7, 2016. The respondents shall ensure that the response is tagged as an emergency when filing the response through the portal. The court has not received properly bookmarked appendices to the motion to review and the petition. To ensure that resolution of the motion to review is not delayed, the petitioner shall expedite the filing of the appendices properly bookmarked. In all certificates of service in this proceeding, the parties shall specify each recipient by party name. See Fla. R. App. P. 9.420(d).
Docket Date 2016-07-01
Type Notice
Subtype Notice
Description Notice
On Behalf Of DARYL MILLER
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 Apr 2025

Sources: Florida Department of State