Entity Name: | JUPITER OUTPATIENT SURGERY CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 20 Oct 1999 (25 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 05 Mar 2020 (5 years ago) |
Document Number: | M99000001680 |
FEI/EIN Number | 650925020 |
Address: | 12055 MILITARY TRAIL, STE 100, JUPITER, FL, 33458, US |
Mail Address: | 12055 MILITARY TRAIL, STE 100, JUPITER, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1417903899 | 2006-05-26 | 2021-07-07 | 2055 MILITARY TRL, SUITE 100, JUPITER, FL, 334587801, US | 2055 MILITARY TRL, SUITE 100, JUPITER, FL, 334587801, US | |||||||||||||||||||
|
Phone | +1 561-741-1705 |
Fax | 5617411397 |
Authorized person
Name | MS. DONNA M. SCROGGINS |
Role | MANAGER |
Phone | 5616306277 |
Taxonomy
Taxonomy Code | 261QA1903X - Ambulatory Surgical Clinic/Center |
License Number | 1132 |
State | FL |
Is Primary | Yes |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JUPITER OUTPATIENT SURGERY CENTER, LLC 401(K) PLAN | 2023 | 650925020 | 2024-07-17 | JUPITER OUTPATIENT SURGERY CENTER, LLC | 69 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-17 |
Name of individual signing | DONNA SCROGGINS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-06-01 |
Business code | 621493 |
Sponsor’s telephone number | 5617411705 |
Plan sponsor’s address | 2055 NORTH MILITARY TRAIL, SUITE 100, JUPITER, FL, 33458 |
Signature of
Role | Plan administrator |
Date | 2023-09-06 |
Name of individual signing | DONNA SCROGGINS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-06-01 |
Business code | 621493 |
Sponsor’s telephone number | 5617411705 |
Plan sponsor’s address | 2055 NORTH MILITARY TRAIL, JUPITER, FL, 33458 |
Signature of
Role | Plan administrator |
Date | 2022-09-29 |
Name of individual signing | DONNA SCROGGINS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-06-01 |
Business code | 621493 |
Sponsor’s telephone number | 5617411705 |
Plan sponsor’s address | 2055 NORTH MILITARY TRAIL, JUPITER, FL, 33458 |
Signature of
Role | Plan administrator |
Date | 2021-10-01 |
Name of individual signing | DONNA SCROGGINS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-06-01 |
Business code | 621493 |
Sponsor’s telephone number | 5617411705 |
Plan sponsor’s address | 2055 NORTH MILITARY TRAIL, JUPITER, FL, 33458 |
Signature of
Role | Plan administrator |
Date | 2020-10-13 |
Name of individual signing | DONNA SCROGGINS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-06-01 |
Business code | 621493 |
Sponsor’s telephone number | 5617411705 |
Plan sponsor’s address | 2055 NORTH MILITARY TRAIL, JUPITER, FL, 33458 |
Signature of
Role | Plan administrator |
Date | 2019-07-18 |
Name of individual signing | DONNA SCROGGINS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-06-01 |
Business code | 621493 |
Sponsor’s telephone number | 5617411705 |
Plan sponsor’s address | 2055 NORTH MILITARY TRAIL, JUPITER, FL, 33458 |
Signature of
Role | Plan administrator |
Date | 2018-07-11 |
Name of individual signing | DONNA SCROGGINS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-06-01 |
Business code | 621493 |
Sponsor’s telephone number | 5617411705 |
Plan sponsor’s address | 2055 NORTH MILITARY TRAIL, JUPITER, FL, 33458 |
Signature of
Role | Plan administrator |
Date | 2017-07-24 |
Name of individual signing | DONNA SCROGGINS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-06-01 |
Business code | 621493 |
Sponsor’s telephone number | 5617411705 |
Plan sponsor’s address | 2055 NORTH MILITARY TRAIL, JUPITER, FL, 33458 |
Signature of
Role | Plan administrator |
Date | 2016-07-20 |
Name of individual signing | DONNA SCROGGINS |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2016-07-20 |
Name of individual signing | DONNA SCROGGINS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-06-01 |
Business code | 621493 |
Sponsor’s telephone number | 5617411705 |
Plan sponsor’s address | 2055 NORTH MILITARY TRAIL, JUPITER, FL, 33458 |
Signature of
Role | Plan administrator |
Date | 2015-09-22 |
Name of individual signing | DONNA SCROGGINS |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2015-09-22 |
Name of individual signing | DONNA SCROGGINS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
SEELEY STEVEN | Manager | 12055 Military Trail, Ste. 100, JUPITER, FL, 33458 |
DEZIEL LAWRENCE PM.D. | Manager | 12055 Military Trail, Ste. 100, JUPITER, FL, 33458 |
DROURR NATHANIEL M.D. | Manager | 12055 Military Trail, Ste. 100, JUPITER, FL, 33458 |
HOCKING DALE | Manager | 12055 Military Trail, Ste. 100, JUPITER, FL, 33458 |
ROWE THOMAS M.D. | Manager | 12055 Military Trail, Ste. 100, JUPITER, FL, 33458 |
Name | Role |
---|---|
JUPITER MEDICAL CENTER, INC. | Member |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-19 | 12055 MILITARY TRAIL, STE 100, JUPITER, FL 33458 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 12055 MILITARY TRAIL, STE 100, JUPITER, FL 33458 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
LC STMNT OF RA/RO CHG | 2020-03-05 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-03-05 | nrai services, inc. | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JUPITER OUTPATIENT SURGERY CENTER, LLC a/a/o LAKENDRA POTTS VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY | 4D2021-1409 | 2021-04-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JUPITER OUTPATIENT SURGERY CENTER, LLC |
Role | Appellant |
Status | Active |
Representations | John C. Daly, Jr., Christina Kalin, Matthew C. Barber |
Name | Lakendra Potts |
Role | Appellant |
Status | Active |
Name | STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Nancy W. Gregoire Stamper, Casey J. Williams, Carri S. Leininger |
Name | Hon. Ellen Feld |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2222-06-17 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ Case numbers 4D21-575, 4D21-1405, 4D21-1408, 4D21-1409, 4D21-1443, and 4D21-1505 are consolidated for purposes of panel and opinion. See 06/15/2021 order. |
Docket Date | 2021-07-30 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-07-30 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-07-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Denying Extension of Answer Brief ~ ORDERED that appellee's July 1, 2021 second motion for extension of time to file the answer brief is denied. |
Docket Date | 2021-07-14 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Per Curiam Opinion |
Docket Date | 2021-07-09 |
Type | Notice |
Subtype | Notice of Designation of E-mail Address |
Description | Notice of Primary E-Mail Address |
On Behalf Of | Jupiter Outpatient Surgery Center, LLC |
Docket Date | 2021-07-01 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2021-06-15 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ ORDERED that case numbers 4D21-575, 4D21-1405, 4D21-1408, 4D21-1409, 4D21-1443, and 4D21-1505 are consolidated for purposes of panel and opinion. |
Docket Date | 2021-06-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee's June 2, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before July 6, 2021. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. |
Docket Date | 2021-06-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2021-05-28 |
Type | Response |
Subtype | Reply to Response |
Description | Reply to Response |
On Behalf Of | Jupiter Outpatient Surgery Center, LLC |
Docket Date | 2021-05-27 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2021-05-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2021-05-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ **AMENDED** TO ORDER TO SHOW CAUSE |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2021-05-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2021-05-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT to file Response ~ ORDERED that appellee's May 20, 2021 motions for extension of time are granted, and the time for filing a response to this court’s May 10, 2021 order to show cause is extended to and including May 27, 2021. |
Docket Date | 2021-05-10 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ ORDERED that, within ten (10) days from the date of this order, appellee shall file a response with this court and show cause as to why this appeal should not be controlled by this court’s disposition in Advanced Diagnostic Group v. Ocean Harbor Cas. Ins. Co., Case No. 4D21-458, 2021 WL 1310851 (Fla. 4th DCA Apr. 8, 2021). Appellant may file a reply within five (5) days after the filing of the response. No extensions of time will be permitted absent a showing of extraordinary circumstances. |
Docket Date | 2021-05-05 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | Jupiter Outpatient Surgery Center, LLC |
Docket Date | 2021-05-05 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Jupiter Outpatient Surgery Center, LLC |
Docket Date | 2021-05-05 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Jupiter Outpatient Surgery Center, LLC |
Docket Date | 2021-04-22 |
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 lower tribunal 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 lower tribunal 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 lower tribunal clerk's determination of indigent status is filed. |
Docket Date | 2021-04-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | Jupiter Outpatient Surgery Center, LLC |
Docket Date | 2021-04-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Jupiter Outpatient Surgery Center, LLC |
Docket Date | 2021-04-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
CORLCRACHG | 2020-03-05 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State