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