Search icon

GULF-TO-BAY ANESTHESIOLOGY ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: GULF-TO-BAY ANESTHESIOLOGY ASSOCIATES, 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: 20 Mar 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 20 Mar 2012 (13 years ago)
Document Number: M12000001614
FEI/EIN Number 593411711

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

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

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1730856311 2021-08-23 2021-08-23 265 BROOKVIEW CENTRE WAY STE 400, KNOXVILLE, TN, 379194052, US 15238 VIRGINIA STA, ODESSA, FL, 335563500, US

Contacts

Phone +1 865-985-7062
Phone +1 262-902-2116

Authorized person

Name DONALD ADKINS
Role PROVIDER ENROLLMENT DIRECTOR
Phone 8652935328

Taxonomy

Taxonomy Code 207L00000X - Anesthesiology Physician
Is Primary Yes

Key Officers & Management

Name Role Address
FGTB HOLDINGS, LLC Managing Member -
CORPORATION SERVICE COMPANY Agent -
Mesrobian James Vice President 265 Brookview Centre Way, Suite 203, Knoxville, TN, 37919
Corvini Michael President 265 Brookview Centre Way, Suite 203, Knoxville, TN, 37919
Evans Rob Vice President 265 Brookview Centre Way, Suite 203, Knoxville, TN, 37919
Belan Matthew Vice President 265 Brookview Centre Way, Suite 203, Knoxville, TN, 37919
Leone Alice Treasurer 265 Brookview Centre Way, Suite 203, Knoxville, TN, 37919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000047390 GULF-TO-BAY INTEGRATIVE PAIN MEDICINE AND REHABILITATION ACTIVE 2016-05-11 2026-12-31 - 265 BROOKVIEW CENTRE WAY, STE 400, KNOXVILLE, TN, 37919
G16000047391 FLORIDA GULF-TO-BAY PAIN MEDICINE ACTIVE 2016-05-11 2026-12-31 - 265 BROOKVIEW CENTRE WAY, STE 400, KNOXVILLE, TN, 37919
G15000094542 WOLVERINE ANESTHESIA OF TEAMHEALTH EXPIRED 2015-09-15 2020-12-31 - 7111 FAINWAY DRIVE,SUITE 450, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 265 Brookview Centre Way, STE 203, Knoxville, TN 37919 -
CHANGE OF MAILING ADDRESS 2024-04-08 265 Brookview Centre Way, STE 203, Knoxville, TN 37919 -
REGISTERED AGENT NAME CHANGED 2015-04-14 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 1201 Hays Street, Tallahassee, FL 33578 -
CONVERSION 2012-03-20 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P96000097107. CONVERSION NUMBER 300000121173

Court Cases

Title Case Number Docket Date Status
UNITEDHEALTHCARE OF FLORIDA, INC. AND UNITEDHEALTHCARE INSURANCE COMPANY VS GULF-TO-BAY ANESTHESIOLOGY ASSOCIATES, LLC 2D2020-3717 2020-12-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2017-CA-11207

Parties

Name GULF TO BAY ANESTHESIA ASSOC. , L L C
Role Appellant
Status Withdrawn
Representations KATHERINE E. GIDDINGS, ESQ., IRENE BASSEL FRICK, ESQ., Christine B. Gardner, Esq., GERA R. PEOPLES, ESQ.
Name UNITED HEALTHCARE INSURANCE COMPANY
Role Petitioner
Status Active
Name UNITED HEALTHCARE OF FLORIDA, INC.
Role Petitioner
Status Active
Name UNITED HEALTH CARE OF FLORIDA, INC.
Role Appellee
Status Withdrawn
Representations Alan D. Lash, Esq., NICHOLAS A. ORTIZ, ESQ., RACHEL LEBLANC, ESQ., MICHAEL L. EHREN, ESQ., JUSTIN C. FINEBERG, ESQ., JONATHAN E. SIEGELAUB, ESQ.
Name UNITED HEALTH CARE INSURANCE CO.
Role Appellee
Status Withdrawn
Name GULF-TO-BAY ANESTHESIOLOGY ASSOCIATES, LLC
Role Respondent
Status Active
Name HON. CHRISTOPHER SABELLA
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-12
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2021-12-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT STATUS REPORT
On Behalf Of UNITED HEALTH CARE OF FLORIDA, INC.
Docket Date 2021-08-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-06-15
Type Notice
Subtype Notice
Description Notice ~ RESPONDENT'S NOTICE OF DESIGNATION OF COUNSEL WHO WILL BE PRESENTING ORAL ARGUMENT
On Behalf Of UNITED HEALTH CARE OF FLORIDA, INC.
Docket Date 2021-06-07
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, AUGUST 10, 2021, at 11:00 A.M., before: Judge Robert J. Morris, Jr., Judge Patricia J. Kelly, Judge Suzanne Labrit. 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. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to 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 2021-05-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GULF TO BAY ANESTHESIA ASSOC. , L L C
Docket Date 2021-04-30
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO AMENDED PETITION FOR WRIT OF CERTIORARI FROM THREE NONFINAL ORDERS OF THE THIRTEENTH JUDICIAL CIRCUIT COURT, IN AND FOR HILLSBOROUGH COUNTY, FLORIDA
On Behalf Of GULF TO BAY ANESTHESIA ASSOC. , L L C
Docket Date 2021-04-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served within 10 days of this order.
Docket Date 2021-04-16
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ PETITIONERS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO REPLY TO RESPONSE TO AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of GULF TO BAY ANESTHESIA ASSOC. , L L C
Docket Date 2021-03-18
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION FOR CERTIORARI
On Behalf Of UNITED HEALTH CARE OF FLORIDA, INC.
Docket Date 2021-03-18
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of UNITED HEALTH CARE OF FLORIDA, INC.
Docket Date 2021-02-25
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by March 18, 2021.
Docket Date 2021-02-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of UNITED HEALTH CARE OF FLORIDA, INC.
Docket Date 2021-02-04
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioners' unopposed motion for leave to file an amended petition for writ of certiorari and supplemental appendix is granted and the amended petition for writ of certiorari and supplemental appendix filed with the motion are accepted. Respondents shall respond to the amended petition within 30 days.
Docket Date 2021-02-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO RESPOND TO PETITION FOR CERTIORARI
On Behalf Of UNITED HEALTH CARE OF FLORIDA, INC.
Docket Date 2021-01-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONERS' UNOPPOSED MOTION FOR LEAVE TO FILE AN AMENDED PETITION FOR WRIT OF CERTIORARI AND SUPPLEMENTAL APPENDIX
On Behalf Of GULF TO BAY ANESTHESIA ASSOC. , L L C
Docket Date 2021-01-25
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED1 PETITION FOR WRIT OF CERTIORARI FROM THREE NONFINAL ORDERS OF THE THIRTEENTH JUDICIAL CIRCUIT COURT, IN AND FOR HILLSBOROUGH COUNTY, FLORIDA
On Behalf Of GULF TO BAY ANESTHESIA ASSOC. , L L C
Docket Date 2021-01-25
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT
On Behalf Of GULF TO BAY ANESTHESIA ASSOC. , L L C
Docket Date 2021-01-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GULF TO BAY ANESTHESIA ASSOC. , L L C
Docket Date 2021-01-08
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 2021-01-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ PETITIONERS' NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of GULF TO BAY ANESTHESIA ASSOC. , L L C
Docket Date 2020-12-30
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of GULF TO BAY ANESTHESIA ASSOC. , L L C
Docket Date 2020-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-12-30
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of GULF TO BAY ANESTHESIA ASSOC. , L L C
Docket Date 2020-12-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
UNITED HEALTH CARE OF FLORIDA, INC. AND UNITED HEALTH CARE INSURANCE, CO. VS GULF-TO-BAY ANESTHESIOLOGY ASSOCIATES, LLC 2D2020-1780 2020-06-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2017-CA-11207

Parties

Name UNITED HEALTH CARE INSURANCE CO.
Role Appellant
Status Active
Name UNITED HEALTH CARE OF FLORIDA, INC.
Role Petitioner
Status Active
Representations GERA R. PEOPLES, ESQ., IRENE BASSEL FRICK, ESQ., KRISTEN M. FIORE, ESQ.
Name GULF-TO-BAY ANESTHESIOLOGY ASSOCIATES, LLC
Role Respondent
Status Active
Representations RACHEL LEBLANC, ESQ., JUSTIN C. FINEBERG, ESQ., Alan D. Lash, Esq., MICHAEL L. EHREN, ESQ., JONATHAN E. SIEGELAUB, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-15
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ ~ Petitioner's notice of voluntary dismissal is accepted and this petition for writ of certiorari is dismissed.
Docket Date 2020-09-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-09-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-09-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATED DISMISSAL OF CERTIORARI PROCEEDING
On Behalf Of UNITED HEALTH CARE OF FLORIDA, INC.
Docket Date 2020-08-27
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served within 15 days of this order.
Docket Date 2020-08-26
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ PETITIONERS' MOTION FOR 15-DAY EXTENSION OF TIME TO SERVE REPLY TO RESPONSE TO CERTIORARI PETITION
On Behalf Of UNITED HEALTH CARE OF FLORIDA, INC.
Docket Date 2020-08-07
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, the firm of Akerman, LLP, is substituted as Petitioner's counsel of record and the firm of GrayRobinson, P.A., is relieved of further appellate responsibilities.
Docket Date 2020-08-06
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of UNITED HEALTH CARE OF FLORIDA, INC.
Docket Date 2020-07-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GULF-TO-BAY ANESTHESIOLOGY ASSOCIATES, LLC
Docket Date 2020-07-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT GULF-TO-BAY ANESTHESIOLOGY ASSOCIATES, LLC's RESPONSE TO PETITION FOR CERTIORARI
On Behalf Of GULF-TO-BAY ANESTHESIOLOGY ASSOCIATES, LLC
Docket Date 2020-07-30
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENT GULF-TO-BAY ANESTHESIOLOGY ASSOCIATES, LLC's APPENDIX TO RESPONSE TO PETITION FOR CERTIORARI
On Behalf Of GULF-TO-BAY ANESTHESIOLOGY ASSOCIATES, LLC
Docket Date 2020-07-30
Type Notice
Subtype Notice
Description Notice ~ RESPONDENT'S NOTICE OF TRIAL DATE
On Behalf Of GULF-TO-BAY ANESTHESIOLOGY ASSOCIATES, LLC
Docket Date 2020-06-30
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 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2020-06-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The petitioner's motion to determine confidentiality of court records filed in conjunction with its petition for writ of certiorari is granted to the extent that the claims file in petitioner's appendix shall be kept confidential pending review of the petition because it is provisionally determined to contain the insurer's privileged claims file work product. See Fla. R. Jud. Admin. 2.420(c)(9)(A)(ii); Seminole Cas. Ins. Co. v. Mastrominas, 6 So.3d 1256, 1258 (Fla. 2d DCA 2009) (holding that trial court departed from the requirements of the law by ordering Seminole to disclose materials in its claim file because the issue of coverage was in dispute and had not been determined). The parties' names, this court's administrative file, and the court docket are determined not to be confidential. The court finds that no less restrictive measure is available to protect the confidentiality of these items and that the degree, duration, and manner of confidentiality ordered herein are no broader than necessary to protect such confidentiality. The clerk of this court shall seal the record pages identified above and keep them from public access. Only counsel for the petitioner, the judges of the court, the staff of the judges to which this case is assigned, and as necessary the court's clerical staff may view the materials determined as confidential by this order. It is further ordered that, within 10 days from the date of this order, the clerk shall post a copy of this order on the clerk's website for a period of 30 days to provide public notice.
Docket Date 2020-06-15
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENT GULF-TO-BAY ANESTHESIOLOGY ASSOCIATES, LLC's APPENDIX TO RESPONSE TO MOTION TO DETERMINE CONFIDENTIALITY
On Behalf Of GULF-TO-BAY ANESTHESIOLOGY ASSOCIATES, LLC
Docket Date 2020-06-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT GULF-TO-BAY ANESTHESIOLOGY ASSOCIATES, LLC's RESPONSE TO MOTION TO DETERMINE CONFIDENTIALITY
On Behalf Of GULF-TO-BAY ANESTHESIOLOGY ASSOCIATES, LLC
Docket Date 2020-06-10
Type Notice
Subtype Notice
Description Notice ~ PETITIONERS' NOTICE OF SERVICE PURSUANT TO FLORIDA RULE OF APPELLATE PROCEDURE 9.100(b)(3)
On Behalf Of UNITED HEALTH CARE OF FLORIDA, INC.
Docket Date 2020-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-06-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent shall file a response to petitioners' motion to determine confidentiality of court records within 10 days of this order.
Docket Date 2020-06-05
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
Docket Date 2020-06-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-05
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality of Court Records
Docket Date 2020-06-05
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of UNITED HEALTH CARE OF FLORIDA, INC.

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: 02 Mar 2025

Sources: Florida Department of State