Search icon

JUPITER OUTPATIENT SURGERY CENTER, LLC

Company Details

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

National Provider Identifier

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

Contacts

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

form 5500

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
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 2024-07-17
Name of individual signing DONNA SCROGGINS
Valid signature Filed with authorized/valid electronic signature
JUPITER OUTPATIENT SURGERY CENTER, LLC 401(K) PLAN 2022 650925020 2023-09-06 JUPITER OUTPATIENT SURGERY CENTER, LLC 76
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
JUPITER OUTPATIENT SURGERY CENTER, LLC 401(K) PLAN 2021 650925020 2022-09-29 JUPITER OUTPATIENT SURGERY CENTER, LLC 77
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
JUPITER OUTPATIENT SURGERY CENTER, LLC 401(K) PLAN 2020 650925020 2021-10-01 JUPITER OUTPATIENT SURGERY CENTER, LLC 81
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
JUPITER OUTPATIENT SURGERY CENTER, LLC 401(K) PLAN 2019 650925020 2020-10-13 JUPITER OUTPATIENT SURGERY CENTER, LLC 73
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
JUPITER OUTPATIENT SURGERY CENTER, LLC 401(K) PLAN 2018 650925020 2019-07-18 JUPITER OUTPATIENT SURGERY CENTER, LLC 77
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
JUPITER OUTPATIENT SURGERY CENTER, LLC 401(K) PLAN 2017 650925020 2018-07-11 JUPITER OUTPATIENT SURGERY CENTER, LLC 72
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
JUPITER OUTPATIENT SURGERY CENTER, LLC 401(K) PLAN 2016 650925020 2017-07-24 JUPITER OUTPATIENT SURGERY CENTER, LLC 63
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
JUPITER OUTPATIENT SURGERY CENTER, LLC 401(K) PLAN 2015 650925020 2016-07-20 JUPITER OUTPATIENT SURGERY CENTER, LLC 57
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
JUPITER OUTPATIENT SURGERY CENTER, LLC 401(K) PLA 2014 650925020 2015-09-22 JUPITER OUTPATIENT SURGERY CENTER, LLC 61
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

Agent

Name Role
NRAI SERVICES, INC. Agent

Manager

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

Member

Name Role
JUPITER MEDICAL CENTER, INC. Member

Events

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

Court Cases

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
Classification NOA Non Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE19-000444

Parties

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

Documents

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