Search icon

FLORIDA GULF-TO-BAY ANESTHESIOLOGY ASSOCIATES, LLC

Company Details

Entity Name: FLORIDA GULF-TO-BAY ANESTHESIOLOGY ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 20 Mar 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 20 Mar 2012 (13 years ago)
Document Number: M12000001613
FEI/EIN Number 650791956
Mail Address: 265 Brookview Centre Way, Suite 203, Knoxville, TN, 37919, US
Address: 265 Brookview Centre Way, STE 203, Knoxville, TN, 37919, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Managing Member

Name Role
FGTB HOLDINGS, LLC Managing Member

Asst

Name Role Address
Stair John R Asst 265 Brookview Centre Way, Suite 203, Knoxville, TN, 37919
Barrack John Asst 265 Brookview Centre Way, Suite 203, Knoxville, TN, 37919
Owens Lara Asst 265 Brookview Centre Way, Suite 203, Knoxville, TN, 37919

President

Name Role Address
Corvini Michael President 265 Brookview Centre Way, Suite 203, Knoxville, TN, 37919

Vice President

Name Role Address
Dietrich Brian Vice President 265 Brookview Centre Way, Suite 203, Knoxville, TN, 37919

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 265 Brookview Centre Way, STE 203, Knoxville, TN 37919 No data
CHANGE OF MAILING ADDRESS 2024-04-08 265 Brookview Centre Way, STE 203, Knoxville, TN 37919 No data
REGISTERED AGENT NAME CHANGED 2015-04-14 Corporation Service Company No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 1201 Hays Street, Tallahassee, FL 32301 No data
CONVERSION 2012-03-20 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P97000074337. CONVERSION NUMBER 500000121175

Court Cases

Title Case Number Docket Date Status
UNITED HEALTHCARE OF FLORIDA, INC. VS FLORIDA GULF-TO-BAY ANESTHESIOLOGY ASSOCIATES, LLC 2D2019-3258 2019-08-26 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2017-CA-011207

Parties

Name UNITED HEALTHCARE OF FLORIDA, INC.
Role Petitioner
Status Active
Representations DANIEL ALTER, ESQ., ANDY V. BARDOS, ESQ.
Name UNITED HEALTHCARE INSURANCE COMPANY
Role Petitioner
Status Active
Name FLORIDA GULF-TO-BAY ANESTHESIOLOGY ASSOCIATES, LLC
Role Appellee
Status Active
Representations MICHAEL L. EHREN, ESQ., Alan D. Lash, Esq., NICHOLAS A. ORTIZ, ESQ., JUSTIN C. FINEBERG, ESQ.
Name HON. ELIZABETH RICE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-31
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-12-11
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's and Respondent's requests for oral argument are denied. Petitioner's petition for writ of prohibition is denied without prejudice to petitioner's right to raise the preemption issue in an appeal from final judgment.
Docket Date 2019-12-11
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's and Respondent's requests for oral argument are denied.
Docket Date 2019-12-11
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Northcutt, Salario, and Atkinson
Docket Date 2019-11-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FLORIDA GULF-TO-BAY ANESTHESIOLOGY ASSOCIATES, LLC
Docket Date 2019-11-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ UNITED'S REQUEST FOR ORAL ARGUMENT
On Behalf Of UNITED HEALTHCARE OF FLORIDA, INC.
Docket Date 2019-11-14
Type Response
Subtype Reply
Description REPLY ~ UNITED'S REPLY IN SUPPORT OF PETITION FOR WRIT OF PROHIBITION
On Behalf Of UNITED HEALTHCARE OF FLORIDA, INC.
Docket Date 2019-10-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT GULF-TO-BAY ANESTHESIOLOGY ASSOCIATES, LLC's RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of FLORIDA GULF-TO-BAY ANESTHESIOLOGY ASSOCIATES, LLC
Docket Date 2019-10-16
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENT GULF-TO-BAY ANESTHESIOLOGY ASSOCIATES, LLC's RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of FLORIDA GULF-TO-BAY ANESTHESIOLOGY ASSOCIATES, LLC
Docket Date 2019-09-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA GULF-TO-BAY ANESTHESIOLOGY ASSOCIATES, LLC
Docket Date 2019-09-19
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's motion for extension of time to serve a response to the petition for writ of prohibition is granted. The response shall be served by Wednesday, October 16, 2019. The petitioners may reply within 30 days of service of the response.
Docket Date 2019-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of FLORIDA GULF-TO-BAY ANESTHESIOLOGY ASSOCIATES, LLC
Docket Date 2019-08-27
Type Order
Subtype Order to File Response
Description generic response order
Docket Date 2019-08-26
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of UNITED HEALTHCARE OF FLORIDA, INC.
Docket Date 2019-08-26
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of UNITED HEALTHCARE OF FLORIDA, INC.
Docket Date 2019-08-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
THE ESTATE OF LEYMIR HERNANDEZ-LEMUS, BY AND THROUGH SARA IZQUIRDO-HERNANDEZ, AS THE PERSONAL REPRESENTATIVE OF THE ESTATE VS HCA, INC., ET AL. 2D2019-2568 2019-07-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-192

Parties

Name SARA IZQUIRDO-HERNANDEZ, PERSONAL REP. OF ESTATE OF LEYMIR HERNANDEZ LEMUS
Role Appellant
Status Active
Name THE ESTATE OF LEYMIR HERNANDEZ-LEMUS, BY AND THROUGH
Role Appellant
Status Active
Representations MATTHEW D. POWELL, ESQ., ROBERT J. JOHNSON, ESQ., K. MITCH ESPAT, ESQ.
Name AUTOLOGOUS BLOOD RESOURCES, INC.
Role Appellee
Status Active
Name NICHOLAS BROWN
Role Appellee
Status Active
Name WILLIAM CROSS DUDNEY, IV, M.D.
Role Appellee
Status Active
Name WEST FLORIDA - TCH, LLC
Role Appellee
Status Active
Name TONY V. TRAN
Role Appellee
Status Active
Name MONICA HUDSON, CRNA
Role Appellee
Status Active
Name PHILLIP D. KRYSTOFIAK
Role Appellee
Status Active
Name A. NICOLAS GUTIERREZ, M.D., P.A.
Role Appellee
Status Active
Name YOLANDA WHITMORE
Role Appellee
Status Active
Name HAEMONETICS CORPORATION
Role Appellee
Status Active
Name AMIE MURAWSKI
Role Appellee
Status Active
Name ARMANDO NICOLAS GUITIERREZ, M.D.
Role Appellee
Status Active
Name FLORIDA GULF-TO-BAY ANESTHESIOLOGY ASSOCIATES, LLC
Role Appellee
Status Active
Name ELEANINE HARDY-HUNTER M.D., P.A.
Role Appellee
Status Active
Name ELEANINE HARDY-HUNTER, M.D.
Role Appellee
Status Active
Name HCA INC.
Role Appellee
Status Active
Representations JAMES M. CAMPBELL, ESQ., P. BRANDON PERKINS, ESQ., TROY J. CROTTS, ESQ., ETHEN R. SHAPIRO, ESQ., LOUIS J. LA CAVA, ESQ., BENJAMIN BEDARD, ESQ., JASON M. AZZARONE, ESQ., ROY CLIFTON ACORD, ESQ., GAVRILA A. BROTZ, ESQ., JOHN EMMANUEL, ESQ., WALTER J. TACHE, ESQ., DAVID P. YOUNG, ESQ.
Name D/B/A TAMPA COMMUNITY HOSPITAL
Role Appellee
Status Active
Name HON. RALPH C. STODDARD
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-11-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-09-04
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, NOVEMBER 03, 2020, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Anthony K. Black, Judge J. Andrew Atkinson. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in 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, 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.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-07-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of THE ESTATE OF LEYMIR HERNANDEZ-LEMUS, BY AND THROUGH
Docket Date 2020-06-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by July 10, 2020.
Docket Date 2020-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of THE ESTATE OF LEYMIR HERNANDEZ-LEMUS, BY AND THROUGH
Docket Date 2020-05-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 6/10/20
On Behalf Of THE ESTATE OF LEYMIR HERNANDEZ-LEMUS, BY AND THROUGH
Docket Date 2020-04-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 5/11/20
On Behalf Of THE ESTATE OF LEYMIR HERNANDEZ-LEMUS, BY AND THROUGH
Docket Date 2020-03-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of HCA, INC.
Docket Date 2020-02-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of THE ESTATE OF LEYMIR HERNANDEZ-LEMUS, BY AND THROUGH
Docket Date 2020-01-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 3/11/20
On Behalf Of HCA, INC.
Docket Date 2020-01-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 2/10/20
On Behalf Of HCA, INC.
Docket Date 2019-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE ESTATE OF LEYMIR HERNANDEZ-LEMUS, BY AND THROUGH
Docket Date 2019-12-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THE ESTATE OF LEYMIR HERNANDEZ-LEMUS, BY AND THROUGH
Docket Date 2019-12-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE ESTATE OF LEYMIR HERNANDEZ-LEMUS, BY AND THROUGH
Docket Date 2019-10-21
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2019-10-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 40 - IB DUE 12/10/19
On Behalf Of THE ESTATE OF LEYMIR HERNANDEZ-LEMUS, BY AND THROUGH
Docket Date 2019-10-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of THE ESTATE OF LEYMIR HERNANDEZ-LEMUS, BY AND THROUGH
Docket Date 2019-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 - IB DUE 10/31/19
On Behalf Of THE ESTATE OF LEYMIR HERNANDEZ-LEMUS, BY AND THROUGH
Docket Date 2019-09-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 10/11/19
On Behalf Of THE ESTATE OF LEYMIR HERNANDEZ-LEMUS, BY AND THROUGH
Docket Date 2019-08-26
Type Record
Subtype Record on Appeal
Description Received Records ~ STODDARD - 1571 PAGES
Docket Date 2019-07-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HCA, INC.
Docket Date 2019-07-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HCA, INC.
Docket Date 2019-07-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-07-09
Type Order
Subtype Invite Dismissal of Partial Judgment
Description invite dismissal of partial judgment ~ This appeal will proceed pursuant to rule 9.110(k). Appellee is invited to challenge this court's jurisdiction, if warranted. See Morgan v. Belcher, 489 So. 2d 1217 (Fla. 2d DCA 1986).
Docket Date 2019-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-07-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER
On Behalf Of THE ESTATE OF LEYMIR HERNANDEZ-LEMUS, BY AND THROUGH

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State