Search icon

GASTROENTEROLOGY CONSULTANTS OF SOUTHWEST FLORIDA, P.A.

Company Details

Entity Name: GASTROENTEROLOGY CONSULTANTS OF SOUTHWEST FLORIDA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jun 2004 (21 years ago)
Document Number: P04000088766
FEI/EIN Number 201237987
Address: 5050 MASON CORBIN COURT, FT MYERS, FL, 33907
Mail Address: P.O. BOX 07430, FT MYERS, FL, 33919
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MINCK LINDA R Agent 5633 STRAND BLVD, NAPLES, FL, 34110

Secretary

Name Role Address
CHAVAKULA SARAH Secretary 5050 MASON CORBIN COURT, FORT MYERS, FL, 33907

Director

Name Role Address
CHAVAKULA SURESH Director 5050 MASON CORBIN COURT, FORT MYERS, FL, 33907

President

Name Role Address
CHAVAKULA SURESH President 5050 MASON CORBIN COURT, FORT MYERS, FL, 33907

Vice President

Name Role Address
CHAVAKULA SURESH Vice President 5050 MASON CORBIN COURT, FORT MYERS, FL, 33907

Treasurer

Name Role Address
CHAVAKULA SURESH Treasurer 5050 MASON CORBIN COURT, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 5633 STRAND BLVD, SUITE 314, NAPLES, FL 34110 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 5050 MASON CORBIN COURT, FT MYERS, FL 33907 No data
CHANGE OF MAILING ADDRESS 2006-05-01 5050 MASON CORBIN COURT, FT MYERS, FL 33907 No data

Court Cases

Title Case Number Docket Date Status
RACHEL R. FULLER, ESQ., AS PERSONAL REPRESENTATIVE OF THE ESTATE OF MICHAEL FULLER, DECEASED VS LAKSHMAIAH SETTY, M.D., GASTROENTEROLOGY CONSULTANTS OF SOUTHWEST FLORIDA, P. A. AND LEE MEMORIAL HEALTH SYSTEM D/B/A GULF COAST MEDICAL CENTER 6D2023-3576 2023-09-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
21-CA-001979

Parties

Name RACHAEL R. FULLER, ESQ.
Role Appellant
Status Active
Name ESTATE OF MICHAEL FULLER, DECEASED
Role Appellant
Status Active
Name GASTROENTEROLOGY CONSULTANTS OF SOUTHWEST FLORIDA, P.A.
Role Appellee
Status Active
Name LEE MEMORIAL HELATH SYSTEM D/B/A GULF COAST MEDICAL CENTER
Role Appellee
Status Active
Name HON. JOSEPH C. FULLER, JR.
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active
Name LAKSHMAIAH SETTY, M.D.
Role Appellee
Status Active
Representations MICHAEL R. D'LUGO, ESQ., DOUGLAS B. LUMPKIN, ESQ.

Docket Entries

Docket Date 2024-08-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-20
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-11
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Pursuant to the notice of voluntary dismissal filed April 9, 2024, this appeal is dismissed.
View View File
Docket Date 2024-04-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of RACHAEL R. FULLER, ESQ.
Docket Date 2024-02-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of RACHAEL R. FULLER, ESQ.
Docket Date 2024-02-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT ON MOTION FOR REHEARING
On Behalf Of RACHAEL R. FULLER, ESQ.
Docket Date 2024-01-18
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of RACHAEL R. FULLER, ESQ.
Docket Date 2024-01-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ The initial brief does not comply with the additional briefingrequirements of this court as set forth in the Sixth District Court of AppealAdministrative Order 23-01. Specifically, the initial brief does not contain astatement as to each issue presented, where in the record on appeal the issuewas raised and ruled on.AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders. Appellant shall file a corrected brief within tendays from the date of this order.
Docket Date 2023-12-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RACHAEL R. FULLER, ESQ.
Docket Date 2023-12-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S OPPOSITION TO APPELLANT'S AMENDED MOTION TO HOLD IN ABEYANCE APPEAL
On Behalf Of RACHAEL R. FULLER, ESQ.
Docket Date 2023-12-12
Type Response
Subtype Response
Description RESPONSE ~ OPPOSITION TO APPELLANT'S AMENDED MOTION TO HOLD THE APPEAL IN ABEYANCE
On Behalf Of LAKSHMAIAH SETTY, M.D.
Docket Date 2023-11-29
Type Record
Subtype Record on Appeal
Description Received Records ~ ***REDACTED*** FULLER- 419 PAGES
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-11-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME AND NOTICEOF AGREED EXTENSION
On Behalf Of RACHAEL R. FULLER, ESQ.
Docket Date 2023-11-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S AMENDED MOTION TO HOLD INABEYANCE APPEAL
On Behalf Of RACHAEL R. FULLER, ESQ.
Docket Date 2023-11-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE's, LEE MEMORIALHEALTH SYSTEM d/b/a GULF COAST MEDICAL CENTER, REPLY TOAPPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of RACHAEL R. FULLER, ESQ.
Docket Date 2023-11-20
Type Response
Subtype Reply
Description REPLY ~ APPELLEE'S, LEE MEMORIAL HEALTH SYSTEM d/b/a GULF COAST MEDICAL CENTER, REPLY TO APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of LAKSHMAIAH SETTY, M.D.
Docket Date 2023-11-09
Type Order
Subtype Order to File Reply
Description ORD-File Reply to Response ~ The appellee shall reply to the appellant's October 24, 2023, response within 10 days of the date of this order.
Docket Date 2023-10-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of RACHAEL R. FULLER, ESQ.
Docket Date 2023-10-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of RACHAEL R. FULLER, ESQ.
Docket Date 2023-10-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSEL FOR APPELLEE AND DESIGNATION OF E-MAIL ADDRESS PURSUANT TO RULE 2.516
On Behalf Of LAKSHMAIAH SETTY, M.D.
Docket Date 2023-10-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2023-10-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of RACHAEL R. FULLER, ESQ.
Docket Date 2024-03-05
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Having received notice that this appeal is ready to proceed as the pending motion for rehearing has been resolved in the lower tribunal, appellant’s motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Appellant shall serve an amended initial brief within twenty days from the transmission of the supplemental record.
Docket Date 2024-01-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ To the extent that an initial brief has been filed and the appeal is otherwise held in abeyance, the motion for extension of time is denied as moot.

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State