Entity Name: | GATOR SAFETY, 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: | 28 Jun 2011 (14 years ago) |
Document Number: | M11000003303 |
FEI/EIN Number |
272867174
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 40 W Bermuda Drive, Santa Rosa Beach, FL, 32459, US |
Mail Address: | 2401 Langley Ave, Unit B, Pensacola, FL, 32504, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MEDBIZ HOLDINGS, LLC | Agent | 40 W Bermuda Drive, Santa Rosa Beach, FL, 32459 |
MEDBIZ HOLDINGS, LLC | Manager | 40 W Bermuda Drive, Santa Rosa Beach, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-27 | 40 W Bermuda Drive, Santa Rosa Beach, FL 32459 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-14 | 40 W Bermuda Drive, Santa Rosa Beach, FL 32459 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-14 | 40 W Bermuda Drive, Santa Rosa Beach, FL 32459 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Surgical Center for Excellence, LLLP, Appellant(s) v. Michael D. Gilmore, MD, Gator Safety, LLC, Gulf Coast Surgical Management, Inc., Daniel C. Daube, Jr., MD, Andrew D. McAllister, DO, and Amanda Brown, CRNA, Appellee(s). | 1D2024-2285 | 2024-09-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Daniel C. Daube, Jr. |
Role | Appellee |
Status | Active |
Name | THE SURGICAL CENTER FOR EXCELLENCE LLLP |
Role | Appellant |
Status | Active |
Representations | Erik Hawks, Stephen Alexander Ecenia |
Name | Michael D. Gilmore, MD |
Role | Appellee |
Status | Active |
Representations | Mark Stephen Thomas, Gillis Edward Powell, Jr. |
Name | GATOR SAFETY, LLC |
Role | Appellee |
Status | Active |
Representations | Mark Stephen Thomas, Gillis Edward Powell, Jr. |
Name | GULF COAST SURGICAL MANAGEMENT, INC. |
Role | Appellee |
Status | Active |
Name | Andrew D. McAllister, DO |
Role | Appellee |
Status | Active |
Name | Amanda Brown, CRNA |
Role | Appellee |
Status | Active |
Name | Bay Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Elijah Smiley |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2024-10-23 |
Type | Response |
Subtype | Response |
Description | Response to Appellant's Response to Show Cause Order (10/10) |
On Behalf Of | Michael D. Gilmore, MD |
Docket Date | 2024-10-21 |
Type | Response |
Subtype | Response |
Description | Response to show cause order |
On Behalf Of | The Surgical Center for Excellence, LLLP |
Docket Date | 2024-10-10 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause |
View | View File |
Docket Date | 2024-09-20 |
Type | Response |
Subtype | Response |
Description | Response to Motion for Extension of Time to File Initial Brief |
On Behalf Of | Michael D. Gilmore, MD |
Docket Date | 2024-09-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief and Appendeix |
On Behalf Of | The Surgical Center for Excellence, LLLP |
Docket Date | 2024-09-18 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | The Surgical Center for Excellence, LLLP |
Docket Date | 2024-09-16 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2024-09-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-09-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal, order attached |
On Behalf Of | The Surgical Center for Excellence, LLLP |
Docket Date | 2025-01-02 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2025-01-02 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-12-13 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-10-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-06-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State