Search icon

PHILIPS MEDICAL CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: PHILIPS MEDICAL CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 Aug 2002 (23 years ago)
Document Number: M02000002205
FEI/EIN Number 481268248

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

Address: 1111 OLD EAGLE SCHOOL ROAD, WAYNE, PA, 19087
Mail Address: 1111 OLD EAGLE SCHOOL ROAD, WAYNE, PA, 19087
Place of Formation: DELAWARE

Key Officers & Management

Name Role
CORPORATION SERVICE COMPANY Agent
PHILIPS NORTH AMERICA LLC Member
DE LAGE LANDEN FINANCIAL SERVICES, INC. Member

Court Cases

Title Case Number Docket Date Status
PHILIPS NORTH AMERICA, LLC VS GATEWAY RADIOLOGY CONSULTANTS, P. A., ET AL. 2D2020-0258 2020-01-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2016-7936-CI

Parties

Name GATEWAY RADIOLOGY CONSULTANTS, P.A.
Role Respondent
Status Active
Representations MAURY L. UDELL, ESQ.
Name PHILIPS HEALTHCARE
Role Respondent
Status Active
Name PHILIPS NORTH AMERICA LLC
Role Petitioner
Status Active
Representations JORDAN S. KOSCHES, ESQ., JACK R. REITER, ESQ., KATHRYN E. COLLIER, ESQ., SCOTT B. ALBEE, ESQ.
Name PHILIPS MEDICAL CAPITAL, LLC
Role Respondent
Status Active
Name NORTH AMERICA CORPORATION
Role Respondent
Status Active
Name PHILIPS ELECTRONICS
Role Respondent
Status Active
Name JAMES RUBY
Role Respondent
Status Active
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-28
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2020-08-28
Type Order
Subtype Order
Description Miscellaneous Order ~ Respondents' motion for appellate attorney's fees based on section 501.2105, Florida Statutes (2019), is granted contingent upon the trial court's determination that the Respondents are entitled such fees as the "prevailing parties" below.
Docket Date 2020-08-10
Type Response
Subtype Response
Description RESPONSE ~ TO THE COURT'S JULY 17, 2020 ORDER
On Behalf Of PHILIPS NORTH AMERICA, LLC
Docket Date 2020-07-17
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Within twenty days of the date of this order, petitioner shall file a supplemental appendix to include any motion for protective order or written objection to the motion for issuance of a letter of request filed in lower court case number 2016-007936-CI and any order(s) of the circuit court addressing the August 3, 2019, motion to dismiss for lack of personal jurisdiction. If no motions, written objections, or orders have been filed or rendered, petitioner shall so advise this court within the time allotted for filing the supplemental appendix.
Docket Date 2020-05-20
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ This court's order of May 20, 2020, is hereby vacated.
Docket Date 2020-05-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of PHILIPS NORTH AMERICA, LLC
Docket Date 2020-04-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GATEWAY RADIOLOGY CONSULTANTS, P. A.
Docket Date 2020-04-27
Type Response
Subtype Reply
Description REPLY ~ IN SUPPORT OF ITS PETITION FOR A WRIT OF CERTIORARI
On Behalf Of PHILIPS NORTH AMERICA, LLC
Docket Date 2020-04-16
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Upon consideration of the parties' responses to the court's order to show cause why the petition should not be dismissed for lack of jurisdiction, the determination of jurisdiction is deferred to the merits panel. Petitioner's motion for extension of time to serve and file its reply to the response to the petition is granted, and the reply shall be served and filed within ten days.
Docket Date 2020-04-14
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of GATEWAY RADIOLOGY CONSULTANTS, P. A.
Docket Date 2020-04-14
Type Response
Subtype Reply
Description REPLY ~ TO PETITIONER'S REPONSE TO ORDER OF SHOW CAUSE
On Behalf Of GATEWAY RADIOLOGY CONSULTANTS, P. A.
Docket Date 2020-03-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondents are directed to reply, within ten days, to the petitioner's response to this court's order to show cause dated March 11, 2020.
Docket Date 2020-03-26
Type Response
Subtype Response
Description RESPONSE ~ PHILIPS NORTH AMERICA LLC'S RESPONSE TO THE MARCH 11, 2020 ORDER TO SHOW CAUSE
On Behalf Of PHILIPS NORTH AMERICA, LLC
Docket Date 2020-03-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The court defers ruling on appellant's "unopposed motion to extend time for petitioner to file its reply until 10 days after the court rules on the order to show cause regarding jurisdiction" until the court rules on its order to show cause why the petition should not be dismissed.
Docket Date 2020-03-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION TO EXTEND TIME FOR PETITIONER TO FILE ITS REPLY UNTIL 10-DAYS AFTER THE COURT RULES ON THE ORDER TO SHOW CAUSE REGARDING JURISDICTION
On Behalf Of PHILIPS NORTH AMERICA, LLC
Docket Date 2020-03-11
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Upon further consideration of the petition for writ of certiorari, petitioner shall show cause, within fifteen days, why the petition should not be dismissed for lack of jurisdiction. See Parkway Bank v. Fort Myers Armature Works, Inc., 658 So. 2d 646, 648-49 (Fla. 2d DCA 1995).
Docket Date 2020-03-03
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S OPPOSITION TO RESPONDENTS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of PHILIPS NORTH AMERICA, LLC
Docket Date 2020-02-28
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Respondents' motion to shorten time for petitioner to file reply and for expedited ruling is denied.
Docket Date 2020-02-19
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE AND NOTICE OF CONSENT TO RESPONDENTS' MOTION TO SHORTEN TIME FOR PETITIONER TO FILE REPLY AND FOR EXPEDITED RULING
On Behalf Of PHILIPS NORTH AMERICA, LLC
Docket Date 2020-02-18
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ RESPONDENTS' MOTION TO SHORTEN TIME FOR PETITIONER TO FILE REPLY AND FOR EXPEDITED RULING
On Behalf Of GATEWAY RADIOLOGY CONSULTANTS, P. A.
Docket Date 2020-02-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GATEWAY RADIOLOGY CONSULTANTS, P. A.
Docket Date 2020-02-17
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of GATEWAY RADIOLOGY CONSULTANTS, P. A.
Docket Date 2020-02-17
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of GATEWAY RADIOLOGY CONSULTANTS, P. A.
Docket Date 2020-02-04
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2020-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-01-22
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of PHILIPS NORTH AMERICA, LLC
Docket Date 2020-01-22
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of PHILIPS NORTH AMERICA, LLC
Docket Date 2020-01-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
GATEWAY RADIOLOGY CONSULTANTS, P. A. VS PHILIPS MEDICAL CAPITAL, LLC 2D2018-0787 2018-03-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2016CA007936XXCICI

Parties

Name GATEWAY RADIOLOGY CONSULTANTS, P.A.
Role Appellant
Status Active
Representations MAURY L. UDELL, ESQ.
Name PHILIPS MEDICAL CAPITAL, LLC
Role Appellee
Status Active
Representations MICHELLE M. GERVAIS, ESQ., LOUIS ABRAMS, ESQ., DANIEL RYHNHART, ESQ., SCOTT B. ALBEE, ESQ.
Name PHILIPS ELECTRONICS
Role Appellee
Status Active
Name PHILIPS HEALTHCARE
Role Appellee
Status Active
Name NORTH AMERICA CORPORATION
Role Appellee
Status Active
Name JAMES RUBY
Role Appellee
Status Active
Name HONORABLE JACK DAY
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-01
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee, Philips Medical Capital, LLC, has filed a motion for appellate attorneys' fees pursuant to Florida Rule of Appellate Procedure 9.400 and section 501.2105, Florida Statutes (2017). The motion is remanded to the trial court. If Appellee establishes before the trial court an entitlement as the "prevailing party" to attorney's fees pursuant to section 501.2105, the trial court is authorized to enter an award for all of the reasonable attorney's fees incurred by Appellee in this appeal.Appellant, Gateway Radiology Consultants, P.A.'s, motion for appellate attorneys' fees is denied.
Docket Date 2019-03-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-02-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ St. Petersburg
Docket Date 2018-12-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice for Out of Town Session ~ This case is provisionally set for oral argument on THURSDAY, FEBRUARY 21, 2019, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Nelly N. Khouzam, Judge Matthew C. Lucas. Oral argument will occur in Courtroom A of the St. Petersburg Judicial Building, 545 FIRST AVENUE NORTH, ST. PETERSBURG, FLORIDA. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-11-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GATEWAY RADIOLOGY CONSULTANTS, P. A.
Docket Date 2018-11-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTIONFOR ATTORNEYS' FEES
On Behalf Of PHILIPS MEDICAL CAPITAL, LLC
Docket Date 2018-11-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of GATEWAY RADIOLOGY CONSULTANTS, P. A.
Docket Date 2018-11-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GATEWAY RADIOLOGY CONSULTANTS, P. A.
Docket Date 2018-10-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 - RB due 11/05/18
On Behalf Of GATEWAY RADIOLOGY CONSULTANTS, P. A.
Docket Date 2018-10-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PHILIPS MEDICAL CAPITAL, LLC
Docket Date 2018-09-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PHILIPS MEDICAL CAPITAL, LLC
Docket Date 2018-08-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 09/27/18
On Behalf Of PHILIPS MEDICAL CAPITAL, LLC
Docket Date 2018-08-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GATEWAY RADIOLOGY CONSULTANTS, P. A.
Docket Date 2018-08-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GATEWAY RADIOLOGY CONSULTANTS, P. A.
Docket Date 2018-08-08
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of GATEWAY RADIOLOGY CONSULTANTS, P. A.
Docket Date 2018-07-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 08/10/18
On Behalf Of GATEWAY RADIOLOGY CONSULTANTS, P. A.
Docket Date 2018-06-21
Type Record
Subtype Record on Appeal
Description Received Records ~ DAY - 1823 PAGES
Docket Date 2018-06-15
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
Docket Date 2018-05-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB due 07/10/18
On Behalf Of GATEWAY RADIOLOGY CONSULTANTS, P. A.
Docket Date 2018-03-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GATEWAY RADIOLOGY CONSULTANTS, P. A.
Docket Date 2018-03-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-03-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-03-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GATEWAY RADIOLOGY CONSULTANTS, P. A.

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State