Search icon

FLORIDA CANCER SPECIALISTS & RESEARCH INSTITUTE, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA CANCER SPECIALISTS & RESEARCH INSTITUTE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA CANCER SPECIALISTS & RESEARCH INSTITUTE, 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: 06 Apr 1998 (27 years ago)
Last Event: LC AMENDED/RESTATED ARTICLE/NAME CHANGE
Event Date Filed: 26 Jul 2018 (7 years ago)
Document Number: L98000000430
FEI/EIN Number 650825133

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

Address: 2890 Center Pointe Drive, FORT MYERS, FL, 33916, US
Mail Address: 2890 Center Pointe Drive, FORT MYERS, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1003699398 2023-08-18 2023-08-31 PO BOX 102222, ATLANTA, GA, 303682222, US 431 UNIVERSITY BLVD, JUPITER, FL, 334583103, US

Contacts

Phone +1 239-274-8200

Authorized person

Name MICHAEL DIAZ
Role PRESIDENT
Phone 2392748200

Taxonomy

Taxonomy Code 207RH0000X - Hematology (Internal Medicine) Physician
Is Primary No
Taxonomy Code 207RX0202X - Medical Oncology Physician
Is Primary Yes

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Gordan Lucio MD President 4371 VERONICA S SHOEMAKER BLVD, FORT MYERS, FL, 33916

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000036892 GYNECOLOGIC ONCOLOGY OF TALLAHASSEE ACTIVE 2020-03-31 2025-12-31 - 2890 CENTER POINTE DRIVE, FORT MYERS, FL, 33916
G19000127537 FLORIDA HEALTHCARE SPECIALISTS EXPIRED 2019-12-03 2024-12-31 - 2890 CENTER POINTE DRIVE, FORT MYERS, FL, 33916
G19000123642 FLORIDA CANCER SPECIALISTS & RESEARCH INSTITUTE EXPIRED 2019-11-19 2024-12-31 - 2890 CENTER POINTE DRIVE, FORT MYERS, FL, 33916
G19000112926 FLORIDA HEALTHCARE SPECIALISTS & RESEARCH INSTITUTE EXPIRED 2019-10-17 2024-12-31 - 2890 CENTER POINTE DRIVE, FORT MYERS, FL, 33916
G18000090192 FCS EXPIRED 2018-08-14 2023-12-31 - 4371 VERONICA S. SHOEMAKER BOULEVARD, FORT MYERS, FL, 33916
G18000090191 FLORIDA CANCER SPECIALISTS EXPIRED 2018-08-14 2023-12-31 - 4371 VERONICA S. SHOEMAKER BOULEVARD, FORT MYERS, FL, 33916
G16000051796 FLORIDA HEALTHCARE SPECIALISTS EXPIRED 2016-05-24 2021-12-31 - 4371 VERONICA S. SHOEMAKER BLVD., FORT MYERS, FL, 33916
G16000035596 FLORIDA MEDICAL SPECIALISTS EXPIRED 2016-04-07 2021-12-31 - 4371 VERONICA S. SHOEMAKER BLVD., FORT MYERS, FL, 33916
G15000088338 HEMATOLOGY & ONCOLOGY CONSULTANTS EXPIRED 2015-08-26 2020-12-31 - 4371 VERONICA S SHOEMAKER BLVD, FORT MYERS, FL, 33916
G09000167741 FLORIDA CANCER SPECIALISTS & RESEARCH INSTITUTE EXPIRED 2009-11-02 2014-12-31 - 4371 VERONICA S. SHOEMAKER BLVD, FT. MYERS, FL, 33916, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-30 2890 Center Pointe Drive, FORT MYERS, FL 33916 -
CHANGE OF MAILING ADDRESS 2024-09-30 2890 Center Pointe Drive, FORT MYERS, FL 33916 -
REGISTERED AGENT NAME CHANGED 2021-02-02 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2018-07-26 FLORIDA CANCER SPECIALISTS & RESEARCH INSTITUTE, LLC -
NAME CHANGE AMENDMENT 1999-01-11 FLORIDA CANCER SPECIALISTS, P.L. -

Court Cases

Title Case Number Docket Date Status
FLORIDA CANCER SPECIALISTS & RESEARCH INSTITUTE, ET AL VS OMAR HERNANDEZ, ET AL 6D2023-0940 2022-11-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
22-CA-000287

Parties

Name TERRIKA MOBLEY, R. N.
Role Petitioner
Status Active
Name FLORIDA CANCER SPECIALISTS & RESEARCH INSTITUTE, LLC
Role Petitioner
Status Active
Representations KATHERINE A. GANNON, ESQ., ROY CLIFTON ACORD, ESQ.
Name CAROLYN MANNING, R. N.
Role Petitioner
Status Active
Name ASHLEY THORNTON, R. N.
Role Petitioner
Status Active
Name JEANNA THIBODEAN, P. A.
Role Petitioner
Status Active
Name JACLYN WESOLASKI, R. N.
Role Petitioner
Status Active
Name ESTATE OF MARIA CARIDAD ROQUE, A/K/A MARIA C. ROQUE
Role Respondent
Status Active
Name JONATHAN HERNANDEZ LLC
Role Respondent
Status Active
Name HON. JOSEPH C. FULLER, JR.
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active
Name OMAR HERNANDEZ
Role Respondent
Status Active
Representations GABRIEL SAADE, ESQ., KRYSTINA MACHADO, ESQ., PAULO R. LIMA, ESQ.

Docket Entries

Docket Date 2023-04-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-05
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Nardella, White, and Mize
Docket Date 2023-04-05
Type Disposition by Order
Subtype Denied
Description certiorari denied ~ The petition for writ of certiorari is denied as moot.
Docket Date 2023-04-03
Type Brief
Subtype Other Brief Not Listed
Description Other Brief Not Listed ~ PETITIONERS' SUPPLEMENTAL BRIEF
On Behalf Of FLORIDA CANCER SPECIALISTS & RESEARCH INSTITUTE
Docket Date 2023-03-23
Type Order
Subtype Order
Description Miscellaneous Order ~ Within ten days of the date of this Order, Petitioner is directed to file a supplemental brief regarding whether the Second Notice of Intent to Initiate Litigation served by Respondent on June 29, 2022 renders this proceeding moot.
Docket Date 2023-02-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR CERTIORARI
On Behalf Of OMAR HERNANDEZ
Docket Date 2023-02-13
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of OMAR HERNANDEZ
Docket Date 2023-02-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OMAR HERNANDEZ
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondents' unopposed motion for extension of time is granted, and theresponse to the petition for writ of certiorari shall be served by February 14, 2023.
Docket Date 2022-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPOND TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of OMAR HERNANDEZ
Docket Date 2022-11-16
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondents shall serve a response to the petition for writ of certiorari within 30days. Petitioners may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2022-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-14
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of FLORIDA CANCER SPECIALISTS & RESEARCH INSTITUTE
Docket Date 2022-11-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-14
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of FLORIDA CANCER SPECIALISTS & RESEARCH INSTITUTE
FLORIDA CANCER SPECIALISTS & RESEARCH INSTITUTE, ET AL VS OMAR HERNANDEZ, ET AL 2D2022-3689 2022-11-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
22-CA-000287

Parties

Name TERRIKA MOBLEY, R. N.
Role Petitioner
Status Active
Name CAROLYN MANNING, R. N.
Role Petitioner
Status Active
Name JEANNA THIBODEAN, P. A.
Role Petitioner
Status Active
Name ASHLEY THORNTON, R. N.
Role Petitioner
Status Active
Name FLORIDA CANCER SPECIALISTS & RESEARCH INSTITUTE, LLC
Role Petitioner
Status Active
Representations KATHERINE A. GANNON, ESQ., ROY CLIFTON ACORD, ESQ.
Name JACLYN WESOLASKI, R. N.
Role Petitioner
Status Active
Name ESTATE OF MARIA CARIDAD ROQUE, A/K/A MARIA C. ROQUE
Role Respondent
Status Active
Name OMAR HERNANDEZ
Role Respondent
Status Active
Representations GABRIEL SAADE, ESQ., KRYSTINA MACHADO, ESQ.
Name JONATHAN HERNANDEZ LLC
Role Respondent
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondents' unopposed motion for extension of time is granted, and theresponse to the petition for writ of certiorari shall be served by February 14, 2023.
Docket Date 2022-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPOND TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of OMAR HERNANDEZ
Docket Date 2022-11-16
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondents shall serve a response to the petition for writ of certiorari within 30days. Petitioners may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2022-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-14
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of FLORIDA CANCER SPECIALISTS & RESEARCH INSTITUTE
Docket Date 2022-11-14
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of FLORIDA CANCER SPECIALISTS & RESEARCH INSTITUTE
FLORIDA CANCER SPECIALISTS & RESEARCH INSTITUTE, LLC VS ADVENTIST HEALTH SYSTEM SUNBELT HEALTHCARE CORPORATION, A FLORIDA CORPORATION, D/B/A ADVENTIST HEALTH SYSTEM, ET AL 5D2020-1240 2020-05-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2015-CA-10543

Parties

Name FLORIDA CANCER SPECIALISTS & RESEARCH INSTITUTE, LLC
Role Petitioner
Status Active
Representations Michael P. Matthews, Kimberly A. Ashby
Name Florida Hospital DeLand
Role Respondent
Status Active
Name MEMORIAL HOSPITAL - WEST VOLUSIA, INC.
Role Respondent
Status Active
Name Rene Cabeza M.D.
Role Respondent
Status Active
Name Mid-Florida Hematology & Oncology Centers
Role Respondent
Status Active
Name SOUTHWEST VOLUSIA HEALTHCARE CORPORATION
Role Respondent
Status Active
Name ADVENTIST HEALTH SYSTEM SUNBELT HEALTHCARE CORPORATION
Role Respondent
Status Active
Representations Michael Manuel Gropper, Jerome Wayne Hoffman, Richard H. Levestein
Name Gregory L. Ortega M.D.
Role Respondent
Status Active
Name Florida Hospital Fish Memorial
Role Respondent
Status Active
Name Santosh M. Nair M.D.
Role Respondent
Status Active
Name Neeraj Sharma M.D.
Role Respondent
Status Active
Name Adventist Health System
Role Respondent
Status Active
Name Hon. Kathryn D. Weston
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-07-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-06-19
Type Order
Subtype Order
Description Miscellaneous Order ~ 6/15 ORDER AND 6/16 MOT TO DISMISS IS MOOT
Docket Date 2020-06-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-06-18
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWING NOTICE OF JOINDER
On Behalf Of Adventist Health System Sunbelt Healthcare Corporation
Docket Date 2020-06-18
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ PT FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2020-06-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED PER 6/18 ORDER
On Behalf Of Florida Cancer Specialists & Research Institute, LLC
Docket Date 2020-06-17
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ PT W/IN 10 DAYS - MOT DISM/STRIKE
Docket Date 2020-06-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ FOR PT- FLORIDA CANCER SPECIALISTS & RESEARCH INSTITUTE, LLC
On Behalf Of Florida Cancer Specialists & Research Institute, LLC
Docket Date 2020-06-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Florida Cancer Specialists & Research Institute, LLC
Docket Date 2020-06-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ OR STRIKE NOTICE OF JOINDER
On Behalf Of Adventist Health System Sunbelt Healthcare Corporation
Docket Date 2020-06-15
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder in Appeal ~ FILED BELOW 06/08/20; WITHDRAWN PER 6/18 NOTICE
On Behalf Of Adventist Health System Sunbelt Healthcare Corporation
Docket Date 2020-06-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295) ~ MOOT PER 6/19
Docket Date 2020-06-12
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality ~ IN CONFIDENTIAL
On Behalf Of Florida Cancer Specialists & Research Institute, LLC
Docket Date 2020-06-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PET PER 6/2 ORDER
On Behalf Of Florida Cancer Specialists & Research Institute, LLC
Docket Date 2020-06-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Florida Cancer Specialists & Research Institute, LLC
Docket Date 2020-06-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ PT FILE AMEND PET/APX W/IN 10 DAYS
Docket Date 2020-05-29
Type Petition
Subtype Petition
Description Petition Filed ~ NOA TREATED AS PETITION FOR CERTIORARI; FILED BELOW 5/28/20
On Behalf Of Florida Cancer Specialists & Research Institute, LLC
Docket Date 2020-05-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-05-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-05-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-04
LC Amended/Restated Article/NC 2018-07-26
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345504369 0420600 2021-08-31 401 MANATEE AVENUE EAST SUITE B, BRADENTON, FL, 34208
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2021-08-31
Emphasis N: COVID-19, P: COVID-19
Case Closed 2021-11-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State