Search icon

ASCENT SURGICAL PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: ASCENT SURGICAL PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Jun 2004 (21 years ago)
Date of dissolution: 27 Feb 2023 (2 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 27 Feb 2023 (2 years ago)
Document Number: M04000002329
FEI/EIN Number 391964361

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

Address: 2336 S.E. OCEAN BOULEVARD, #373, STUART, FL, 34996, US
Mail Address: 2336 S.E. OCEAN BOULEVARD, # 373, STUART, FL, 34996, US
ZIP code: 34996
County: Martin
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASCENT SURGICAL PARTNERS 401(K) PROFIT SHARING PLAN 2013 391964361 2014-10-08 ASCENT SURGICAL PARTNERS 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-09-01
Business code 541600
Sponsor’s telephone number 8664754100
Plan sponsor’s address 2100 SE OCEAN BLVD, SUITE 102, STUART, FL, 34996

Signature of

Role Plan administrator
Date 2014-10-08
Name of individual signing SCOTT BARATTA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BARATTA ROBERT O Managing Member 2336 SE OCEAN BLVD., # 373, STUART, FL, 34996
BARATTA SCOTT R Managing Member 2336 S. E. OCEAN BLVD., # 373, STUART, FL, 34996
BARATTA GREGG P Managing Member 2336 S. E. OCEAN BLVD., # 373, STUART, FL, 34996
Baratta Robert O Agent 2336 SE Ocean Boulevard, # 373, STUART, FL, 34996

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2023-02-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 2336 SE Ocean Boulevard, # 373, STUART, FL 34996 -
REGISTERED AGENT NAME CHANGED 2019-04-25 Baratta, Robert O. -
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 2336 S.E. OCEAN BOULEVARD, #373, STUART, FL 34996 -
CHANGE OF MAILING ADDRESS 2017-04-18 2336 S.E. OCEAN BOULEVARD, #373, STUART, FL 34996 -
LC NAME CHANGE 2010-12-16 ASCENT SURGICAL PARTNERS, LLC -
REINSTATEMENT 2010-10-04 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
BETTY GEARHART, as Trustee for BETTY S. GEARHART TRUST VS ASCENT SURGICAL PARTNERS, LLC, et al. 4D2017-3819 2017-12-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
17-0852 CA

Parties

Name BETTY S. GEARHART TRUST
Role Appellant
Status Active
Name BETTY GEARHART
Role Appellant
Status Active
Representations JOHN MATTHEW KELLY
Name MARK RAINIS
Role Appellee
Status Active
Name ASCENT, LLC
Role Appellee
Status Active
Name ROBERT BARATTA
Role Appellee
Status Active
Name ANDY RIVERO
Role Appellee
Status Active
Name ASCENT SURGICAL PARTNERS, LLC
Role Appellee
Status Active
Representations Donna L. Eng, Scott Konopka, Edwin E. Mortell
Name ST. ANDREWS FAMILY LIMITED PARTNERSHIP
Role Appellee
Status Active
Name GREGG P. BARATTA
Role Appellee
Status Active
Name CHARLES IMMORDINO
Role Appellee
Status Active
Name SCOTT R. BARATTA
Role Appellee
Status Active
Name Hon. Barbara W. Bronis
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-09
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 8, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-05-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-05-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BETTY GEARHART
Docket Date 2018-04-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 05/20/2018
On Behalf Of BETTY GEARHART
Docket Date 2018-03-08
Type Record
Subtype Transcript
Description Transcript Received ~ 60 PAGES
Docket Date 2018-02-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 04/20/2018
On Behalf Of BETTY GEARHART
Docket Date 2017-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BETTY GEARHART
Docket Date 2017-12-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ASCENT SURGICAL PARTNERS, LLC
Docket Date 2017-12-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BETTY GEARHART
Docket Date 2017-12-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
LC Withdrawal 2023-02-27
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State