Search icon

MEDICAL CARE MANAGEMENT SERVICES, LLC

Company Details

Entity Name: MEDICAL CARE MANAGEMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 29 Oct 2013 (11 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: M13000006841
FEI/EIN Number 900996366
Address: 5332 Avion Park Drive, TAMPA, FL, 33607, US
Mail Address: 5332 Avion Park Drive, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role
LSI HOLDCO LLC Manager

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 5332 Avion Park Drive, TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 2016-04-28 5332 Avion Park Drive, TAMPA, FL 33607 No data
LC AMENDMENT 2014-07-23 No data No data

Court Cases

Title Case Number Docket Date Status
SHIRLEY LANGSTON, ET AL VS LASER SPINE INSTITUTE, LLC, ET AL 2D2020-3426 2020-11-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2019-CA-2768,

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2019-CA-2767,

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2019-CA-2776

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2019-CA-2771

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2019-CA-2774

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2019-CA-2770

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2019-CA-2769

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2019-CA-2773

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-2762

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2019-CA-2765,

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2019-CA-2772

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2019-CA-2766,

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2019-CA-2764,

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2019-CA-2780

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2019-CA-2775

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2019-CA-2777

Parties

Name JOHN LANGSTON, INC.
Role Appellant
Status Active
Name SHIRLEY LANGSTON
Role Appellant
Status Active
Representations DONALD J. SCHUTZ, ESQ.
Name LEONARD TINELLI
Role Appellant
Status Active
Name CRYSTAL TINELLI
Role Appellant
Status Active
Name LASER SPINE SURGICAL CENTER, LLC
Role Appellee
Status Active
Name LASER SPINE SURGERY CENTER OF ST. LOUIS, LLC
Role Appellee
Status Active
Name LASER SPINE SURGERY CENTER OF CLEVELAND, LLC
Role Appellee
Status Active
Name LASER SPINE SURGERY CENTER OF ARIZONA, LLC
Role Appellee
Status Active
Name LASER SPINE INSTITUTE, LLC
Role Appellee
Status Active
Representations JEFFREY WAYNE WARREN, ESQ., HEATHER BARNES, ESQ., PAUL J. BATTISTA, ESQ., MATTHEW B. HALE, ESQ., ANDREA K. HOLDER, ESQ., W. KEITH FENDRICK, ESQ., CAMERON KENNEDY, ESQ., V. STEPHEN COHEN, ESQ., WALTERS LEVINE LOZANO & DEGRAVE, GUNSTER, ADAM ALPERT, ESQ., GREGORY M. GARNO, ESQ., ERIC E. LUDIN, ESQ., JONATHAN B. SBAR, ESQ., HERBERT R. DONICA, ESQ., LAW OFFICES OF SCOTT M. MILLER, DWALL BARACK NADEAU PLLC, SCOTT A. STICHTER, ESQ., COLLING GILBERT WRIGHT & CARTER, LLC, MICHAEL C. MARKHAM, ESQ., JESSICA CRANE, ESQ., EDWARD J. PETERSON, ESQ., WILLIAM E. HAHN, ESQ., ROBERT L. ROCKE, ESQ., HILL, WARD & HENDERSON, P. A., PETER MUTHIG, ESQ., BRANDON HILL, ESQ.
Name LSI HOLDCO LLC
Role Appellee
Status Active
Name TOTAL SPINE CARE, LLC
Role Appellee
Status Active
Name LASER SPINE SURGERY CENTER OF WARWICK,, LLC
Role Appellee
Status Active
Name CLM AVIATION, LLC
Role Appellee
Status Active
Name LASER SPINE SURGERY CENTER OF OKLAHOMA, LLC
Role Appellee
Status Active
Name LASER SPINE INSTITUTE CONSULTING LLC
Role Appellee
Status Active
Name MEDICAL CARE MANAGEMENT SERVICES, LLC
Role Appellee
Status Active
Name LASER SPINE SURGERY CENTER OF CINCINNATI, LLC
Role Appellee
Status Active
Name LASER SPINE SURGERY CENTER OF PENNSYLVANIA, LLC
Role Appellee
Status Active
Name LSI MANAGMENT COMPANY, LLC
Role Appellee
Status Active
Name SPINE DME SOLUTIONS, LLC
Role Appellee
Status Active
Name STEVEN SCOTT STEPHENS, ESQ.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-01
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-01-12
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonfinal, nonappealable order.Appellant's motion to relinquish jurisdiction and motion for extension of time to file brief are denied as moot.
Docket Date 2021-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ This appeal is dismissed as from a nonfinal, nonappealable order.Appellant's motion to relinquish jurisdiction and motion for extension of time to file brief are denied as moot.
Docket Date 2021-01-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Black, Sleet, and Rothstein-Youakim
Docket Date 2020-12-29
Type Order
Subtype Order
Description Miscellaneous Order ~ Attorneys Ryan E. Manns, Nicole Greensblatt, and Peter A. Siddiqui are removed from this proceeding.
Docket Date 2020-12-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ PURSUANT TO FLA.R.APP.P. 9.130
On Behalf Of SHIRLEY LANGSTON
Docket Date 2020-12-04
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ PURSUANT TO FLA.R.APP.P. 9.600 TO ALLOW CIRCUIT COURT TO CONSIDERAPPELLANTS' MOTION FOR RECONSIDERATION AND OTHER RELIEFFILED IN THE CIRCUIT COURT NOVEMBER 25, 2020
On Behalf Of SHIRLEY LANGSTON
Docket Date 2020-12-04
Type Order
Subtype Order
Description Miscellaneous Order ~ Within fifteen days from the date of this order, Attorneys Ryan E. Manns, Nicole Greensblatt, and Peter A. Siddiqui shall move to appear in this court pro hac vice or they will be removed from this proceeding.
Docket Date 2020-12-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO DECEMBER 1, 2020 ORDER TO SHOW CAUSE WHY THIS APPEAL SHOULD NOT BE DISMISSED AS FROM A NONFINAL, NONAPPEALABLE ORDER
On Behalf Of SHIRLEY LANGSTON
Docket Date 2020-12-03
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellants' motion to relinquish jurisdiction is denied without prejudice to resubmit it following satisfaction of this court's fee order of December 1, 2020.
Docket Date 2020-12-02
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of SHIRLEY LANGSTON
Docket Date 2020-12-02
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANTS' MOTION TO RELINQUISH JURISDICTION PURSUANT TOFLA.R.APP.P. 9.600 TO ALLOW CIRCUIT COURT TO CONSIDER APPELLANTS' MOTION FOR RECONSIDERATION AND OTHER RELIEF FILED IN THE CIRCUIT COURT NOVEMBER 25, 2020
On Behalf Of SHIRLEY LANGSTON
Docket Date 2020-12-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-11-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-11-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SHIRLEY LANGSTON
SHIRLEY LANGSTON AND JOHN LANGSTON VS LASER SPINE INSTITUTE, LLC, ET AL 2D2020-1571 2020-05-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-10423

Parties

Name SHIRLEY LANGSTON
Role Petitioner
Status Active
Representations DONALD J. SCHUTZ, ESQ.
Name JOHN LANGSTON, INC.
Role Petitioner
Status Active
Name MEDICAL CARE MANAGEMENT SERVICES, LLC
Role Appellee
Status Active
Name DR. THOMAS L. FRANCAVILLA, M. D.
Role Appellee
Status Active
Name LASER SPINE INSTITUTE, LLC
Role Respondent
Status Active
Representations DINAH S. STEIN, ESQ., MINDY P. MCLAUGHLIN, ESQ., CARISSA BRUMBY, ESQ., LINDSEY A. LAMB, ESQ., Sharon R. Vosseller, Esq.
Name HON. RALPH C. STODDARD
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-19
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2020-12-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-10-26
Type Notice
Subtype Notice
Description Notice ~ PETITIONERS' NOTICE OF COMPLIANCE WITH OCTOBER 16, 2020 ORDER
On Behalf Of SHIRLEY LANGSTON
Docket Date 2020-10-16
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on THURSDAY, DECEMBER 17, 2020, at 9:30 A.M., before: Judge Craig C. Villanti, 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 2020-10-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SHIRLEY LANGSTON
Docket Date 2020-10-12
Type Response
Subtype Reply
Description REPLY ~ Petitioner's Reply to Respondent's Response to Petition for Writ of Certiorari
Docket Date 2020-09-18
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 by October 12, 2020.
Docket Date 2020-09-16
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of SHIRLEY LANGSTON
Docket Date 2020-09-15
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of SHIRLEY LANGSTON
Docket Date 2020-08-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LASER SPINE INSTITUTE, LLC
Docket Date 2020-08-27
Type Response
Subtype Response
Description RESPONSE ~ TO AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of LASER SPINE INSTITUTE, LLC
Docket Date 2020-08-27
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of LASER SPINE INSTITUTE, LLC
Docket Date 2020-08-11
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 August 27, 2020.
Docket Date 2020-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of LASER SPINE INSTITUTE, LLC
Docket Date 2020-07-07
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 30 days of this order.
Docket Date 2020-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of LASER SPINE INSTITUTE, LLC
Docket Date 2020-06-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioners’ conditionally agreed motion for leave to file amended petition for writ of certiorari and extend time for response to coincide with filing date is granted to the extent that the amended petition filed with the petitioners' motion is accepted. Respondents shall serve a response to the petition within thirty days. Petitioner may serve a reply thirty days thereafter.
Docket Date 2020-06-02
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED
On Behalf Of SHIRLEY LANGSTON
Docket Date 2020-06-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE AMENDED PETITION FOR WRIT OF CERTIORARI ANDEXTEND TIME FOR RESPONSE TO COINCIDE WITH FILING DATE
On Behalf Of SHIRLEY LANGSTON
Docket Date 2020-05-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LASER SPINE INSTITUTE, LLC
Docket Date 2020-05-26
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 2020-05-18
Type Misc. Events
Subtype Certificate
Description Certificate ~ Supplemental Certificate of Service - PETITIONERS' AMENDED CERTIFICATE OF SERVICE OF ALL ENTITIES SERVED WITH PETITION FOR WRIT OF CERTIORARIAND APPENDIX
On Behalf Of SHIRLEY LANGSTON
Docket Date 2020-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-05-14
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of SHIRLEY LANGSTON
Docket Date 2020-05-14
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2020-05-14
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of SHIRLEY LANGSTON
Docket Date 2020-05-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-25
AMENDED ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-26
LC Amendment 2014-07-23
ANNUAL REPORT 2014-04-09
Foreign Limited 2013-10-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State