Search icon

SEBRING HEALTH SERVICES, LLC

Company Details

Entity Name: SEBRING HEALTH SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 21 Jul 2017 (8 years ago)
Document Number: M17000006198
FEI/EIN Number 82-2084329
Address: ONE PARK PLAZA, NASHVILLE, TN 37203
Mail Address: P.O. BOX 750, NASHVILLE, TN 37202
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1598282246 2017-08-24 2022-07-21 3600 S HIGHLANDS AVE, SEBRING, FL, 338705416, US 3600 S HIGHLANDS AVE, SEBRING, FL, 338705416, US

Contacts

Phone +1 863-385-6101
Fax 8633857379

Authorized person

Name RUSSELL T. YOUNG
Role DIVISION CFO
Phone 9547675758

Taxonomy

Taxonomy Code 282N00000X - General Acute Care Hospital
Is Primary Yes

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
FRANCK, JOHN M, II Manager ONE PARK PLAZA, NASHVILLE, TN 37203
WYATT, CHRISTOPHER F Manager ONE PARK PLAZA, NASHVILLE, TN 37203
HAZEN, SAMUEL N Manager ONE PARK PLAZA, NASHVILLE, TN 37203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000166820 HCA FLORIDA HIGHLANDS HOSPITAL REHABILITATION ACTIVE 2021-12-16 2026-12-31 No data ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000166825 HCA FLORIDA HIGHLANDS HOSPITAL WOUND CARE ACTIVE 2021-12-16 2026-12-31 No data ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000073595 HCA FLORIDA HIGHLANDS HOSPITAL ACTIVE 2021-06-01 2026-12-31 No data ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G17000092844 HIGHLANDS REGIONAL MEDICAL CENTER EXPIRED 2017-08-22 2022-12-31 No data ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203

Court Cases

Title Case Number Docket Date Status
ROSHANKUMAR B. PATEL VS SEBRING HEALTH SERVICES, LLC 4D2020-2753 2020-12-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19024320

Parties

Name Roshankumar Patel
Role Appellant
Status Active
Representations Jared Hodges, Eric Fischer, Ramsey Knowles, Matthew D. Landau, Paul B. Kunz
Name SEBRING HEALTH SERVICES, LLC
Role Appellee
Status Active
Representations Benjamin Shiekman, Martin B. Goldberg, JASON A. COE
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-07-09
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant’s July 7, 2021 motion to accept the uncontested statement of evidence or proceedings or, alternatively, for a third extension of time is denied. The court will decide the appeal on the appendices provided.
Docket Date 2021-07-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ACCEPT UNCONTESTED STATEMENT OF EVIDENCE OR PROCEEDINGS PURSUANT TO RULE 9.200(B)(5) OR, IN THE ALTERNATIVE, THIRD MOTION FOR EXTENSION OF TIME
On Behalf Of Roshankumar Patel
Docket Date 2021-07-07
Type Response
Subtype Response
Description Response
On Behalf Of Sebring Health Services, LLC
Docket Date 2021-06-08
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant’s June 7, 2021 motion for extension of time is granted, and the time to comply with the court’s May 4, 2021 order is extended until 30 days from the date of this order.
Docket Date 2021-06-07
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO INITIAL BRIEF.
On Behalf Of Roshankumar Patel
Docket Date 2021-06-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Roshankumar Patel
Docket Date 2021-05-18
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant’s May 14, 2021 motion for extension of time is granted, and the time to comply with the court’s May 4, 2021 order is extended until twenty (20) days from the date of this order.
Docket Date 2021-05-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Roshankumar Patel
Docket Date 2021-05-04
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order Requiring Supplemental Appendix ~ ORDERED that within ten (10) days from the date of this order, appellant shall file a supplemental appendix containing a transcript of the December 11, 2020 hearing leading to the order on appeal. Failure to provide an adequate record may result in affirmance of the order. See Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).
Docket Date 2021-02-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Sebring Health Services, LLC
Docket Date 2021-02-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Sebring Health Services, LLC
Docket Date 2021-01-22
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant's January 21, 2021 motion to serve an amended brief is granted. The amended initial brief and appendix are deemed filed.
Docket Date 2021-01-21
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Roshankumar Patel
Docket Date 2021-01-21
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***AMENDED***
On Behalf Of Roshankumar Patel
Docket Date 2021-01-21
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellant's January 19, 2021 notice of filing is treated as a motion to withdraw the January 6, 2021 filing by Ramsey A. Knowles, Esq. and is granted. The January 6, 2021 filing is considered withdrawn.
Docket Date 2021-01-21
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Roshankumar Patel
Docket Date 2021-01-20
Type Record
Subtype Appendix
Description Appendix to Brief ~ **AMENDED APPENDIX FILED**
On Behalf Of Roshankumar Patel
Docket Date 2021-01-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **AMENDED BRIEF FILED**
On Behalf Of Roshankumar Patel
Docket Date 2021-01-19
Type Notice
Subtype Notice
Description Notice ~ SUBSTITUTED CERTIFICATE OF MOVANT'S COUNSEL IN SUPPORT OF MOTION FOR EXTENSION OF TIME
On Behalf Of Roshankumar Patel
Docket Date 2021-01-07
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Atty. show cause pro hac vice ~ The court has received a notice which appears to be signed by an attorney who is not a member of The Florida Bar.ORDERED that Ramsey Knowles, Esq. shall show cause in writing, if any there be, within ten (10) days from the date of this order, why the notice should not be stricken for failure to comply with Florida Rule of Appellate Procedure 9.440(a) and Florida Rule of Judicial Administration 2.510. Ramsey Knowles, Esq. shall tender the $100.00 appearance fee required by section 35.22(2)(a) Fla. Stat. (2016) with the response.
Docket Date 2021-01-06
Type Notice
Subtype Notice
Description Notice ~ CERTIFICATE OF MOVANT'S COUNSEL IN SUPPORT OF UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of Roshankumar Patel
Docket Date 2021-01-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ***WITHDRAWN 1/21/21***
On Behalf Of Roshankumar Patel
Docket Date 2020-12-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Roshankumar Patel
Docket Date 2020-12-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-12-23
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 2020-12-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Roshankumar Patel
Docket Date 2020-12-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
Foreign Limited 2017-07-21

Date of last update: 18 Jan 2025

Sources: Florida Department of State