SARASOTA DOCTORS HOSPITAL, INC. - Florida Company Profile

Entity Name: | SARASOTA DOCTORS HOSPITAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SARASOTA DOCTORS HOSPITAL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Feb 1994 (31 years ago) |
Document Number: | P94000012474 |
FEI/EIN Number |
611258724
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE PARK PLAZA, NASHVILLE, TN, 37203, US |
Mail Address: | PO BOX 750, NASHVILLE, TN, 37202, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
HAZEN SAMUEL N | Director | ONE PARK PLAZA, NASHVILLE, TN, 37203 |
HAZEN SAMUEL N | President | ONE PARK PLAZA, NASHVILLE, TN, 37203 |
WYATT CHRISTOPHER F | Director | ONE PARK PLAZA, NASHVILLE, TN, 37203 |
WYATT CHRISTOPHER F | Senior Vice President | ONE PARK PLAZA, NASHVILLE, TN, 37203 |
FRANCK JOHN MII | DVPA | ONE PARK PLAZA, NASHVILLE, TN, 37203 |
CLINE NATALIE H | Vice President | ONE PARK PLAZA, NASHVILLE, TN, 37203 |
Hackett John M | Senior Vice President | One Park Plaza, Nashville, TN, 37203 |
Hackett John M | Treasurer | One Park Plaza, Nashville, TN, 37203 |
GRUBBS RONALD NJr. | Vice President | ONE PARK PLAZA, NASHVILLE, TN, 37203 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000154615 | HCA FLORIDA VENICE DOCTORS EMERGENCY, A PART OF HCA FLORIDA SARASOTA DOCTORS HOSPITAL | ACTIVE | 2024-12-20 | 2029-12-31 | - | ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203 |
G24000153477 | HCA FLORIDA BRADEN RIVER EMERGENCY, A PART OF HCA FLORIDA SARASOTA DOCTORS HOSPITAL | ACTIVE | 2024-12-18 | 2029-12-31 | - | ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203 |
G22000068690 | HCA FLORIDA SARASOTA DOCTORS HOSPITAL WOUND CARE AND HYPERBARIC MEDICINE CENTER | ACTIVE | 2022-06-05 | 2027-12-31 | - | ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203 |
G22000051726 | HCA FLORIDA SARASOTA DOCTORS NORTH EMERGENCY, A PART OF HCA FLORIDA SARASOTA DOCTORS HOSPITAL | ACTIVE | 2022-04-25 | 2027-12-31 | - | ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203 |
G21000167797 | HCA FLORIDA SARASOTA DOCTORS HOSPITAL PREADMISSION SERVICES | ACTIVE | 2021-12-19 | 2026-12-31 | - | ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203 |
G21000081405 | HCA FLORIDA LAKEWOOD RANCH EMERGENCY, A PART OF HCA FLORIDA SARASOTA DOCTORS HOSPITAL | ACTIVE | 2021-06-18 | 2026-12-31 | - | ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203 |
G21000072235 | HCA FLORIDA SARASOTA DOCTORS HOSPITAL | ACTIVE | 2021-05-27 | 2026-12-31 | - | ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203 |
G17000011446 | DOCTORS HOSPITAL OF SARASOTA ER IN LAKEWOOD RANCH | ACTIVE | 2017-01-31 | 2027-12-31 | - | ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203 |
G04299900006 | THE WOUND CENTER AT DOCTORS HOSPITAL | ACTIVE | 2004-10-25 | 2029-12-31 | - | ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203 |
G00052900310 | DOCTORS HOSPITAL OF SARASOTA | ACTIVE | 2000-02-22 | 2025-12-31 | - | ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2004-04-23 | ONE PARK PLAZA, NASHVILLE, TN 37203 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-23 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2002-04-22 | CT CORPORATION SYSTEM | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-05-01 | ONE PARK PLAZA, NASHVILLE, TN 37203 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Venice HMA, LLC, etc., Petitioner(s) v. Sarasota County, et al., Respondent(s) | SC2024-1724 | 2024-12-05 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | VENICE HMA, LLC |
Role | Petitioner |
Status | Active |
Representations | Stephen Bruce Burch |
Name | d/b/a Venice Regional Medical Center |
Role | Petitioner |
Status | Active |
Name | Sarasota County |
Role | Respondent |
Status | Active |
Representations | Frederick Joseph Elbrecht, Raymond Thomas Elligett, Jr. |
Name | Sarasota County Public Hospital District |
Role | Respondent |
Status | Active |
Representations | David Appleman Wallace, Jennifer Lodge Grosso |
Name | SARASOTA DOCTORS HOSPITAL, INC. |
Role | Respondent |
Status | Active |
Representations | Stephen Alexander Ecenia, John Stephen Menton, Jennifer Forshey Hinson |
Name | ENGLEWOOD COMMUNITY HOSPITAL, INC. |
Role | Respondent |
Status | Active |
Name | Hon. Andrea Watt McHugh |
Role | Judge/Judicial Officer |
Status | Active |
Name | 2DCA Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Sarasota Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-18 |
Type | Brief |
Subtype | Juris Initial (Amended) |
Description | Petitioner's Amended Jurisdictional Brief |
On Behalf Of | Venice HMA, LLC |
View | View File |
Docket Date | 2024-12-17 |
Type | Order |
Subtype | Brief/Appendix Stricken (Non-Compliance) |
Description | Petitioner's Jurisdictional Brief, which was filed with this Court on December 16, 2024, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Petitioner is hereby directed, on or before December 26, 2024, to serve an amended brief. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. |
View | View File |
Docket Date | 2024-12-16 |
Type | Brief |
Subtype | Juris Initial |
Description | Petitioner's Jurisdictional Brief * Stricken on 12/16/24. Does not contain a statement of the issues * |
On Behalf Of | Venice HMA, LLC |
View | View File |
Docket Date | 2024-12-06 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2024-12-06 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2024-12-05 |
Type | Letter-Case (SC) |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | The Florida Supreme Court has received the Notice to Invoke Discretionary Jurisdiction reflecting a filing date of December 4, 2024, seeking review of opinion dated July 31, 2024, in which rehearing was denied November 5, 2024. |
View | View File |
Docket Date | 2024-12-04 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | Notice to Invoke Discretionary Jurisdiction |
View | View File |
Classification | Discretionary Review - Notice to Invoke - Dual Basis Uncertified |
Court | Supreme Court of Florida |
Originating Court |
2nd District Court of Appeal 2D2022-4019; 2D2022-4020; |
Parties
Name | Sarasota County |
Role | Petitioner |
Status | Active |
Representations | Joshua Bernard Moye, Karl Adam Senkow, Raymond Thomas Elligett, Jr., Amy Stuart Farrior |
Name | Sarasota County Public Hospital District |
Role | Respondent |
Status | Active |
Representations | David Appleman Wallace |
Name | SARASOTA DOCTORS HOSPITAL, INC. |
Role | Respondent |
Status | Active |
Representations | Stephen Alexander Ecenia |
Name | ENGLEWOOD COMMUNITY HOSPITAL, INC. |
Role | Respondent |
Status | Active |
Name | VENICE HMA, LLC |
Role | Respondent |
Status | Active |
Representations | Geoffrey Duane Smith |
Name | Venice Regional Medical Center |
Role | Respondent |
Status | Active |
Name | Hon. Andrea Watt McHugh |
Role | Judge/Judicial Officer |
Status | Active |
Name | 2DCA Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Sarasota Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-30 |
Type | Brief |
Subtype | Juris Answer |
Description | Venice HMA's Response to Sarasota County's Jurisdictional Brief |
On Behalf Of | Venice HMA, LLC |
View | View File |
Docket Date | 2024-12-09 |
Type | Brief |
Subtype | Juris Initial |
Description | Petitioner's Jurisdictional Brief |
On Behalf Of | Sarasota County |
View | View File |
Docket Date | 2024-12-05 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2024-12-05 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Sarasota County |
View | View File |
Docket Date | 2024-12-04 |
Type | Letter-Case (SC) |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | The Florida Supreme Court has received the Notices to Invoke Discretionary Jurisdiction filed in 2D2022-4019 & 2D2022-4020 reflecting a filing date of December 4, 2024, seeking review of opinion dated July 31, 2024, in which rehearing was denied November 5, 2024. |
View | View File |
Docket Date | 2024-12-04 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | Notice to Invoke Discretionary Jurisdiction - Notice filed in 2D2022-4019 |
View | View File |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
2nd District Court of Appeal 2D2022-4019; 2D2022-4020 |
Parties
Name | SARASOTA DOCTORS HOSPITAL, INC. |
Role | Petitioner |
Status | Active |
Representations | Stephen Alexander Ecenia, John Stephen Menton, Jennifer Forshey Hinson, Tana Storey |
Name | ENGLEWOOD COMMUNITY HOSPITAL, INC. |
Role | Petitioner |
Status | Active |
Name | Sarasota County |
Role | Respondent |
Status | Active |
Representations | Joshua Bernard Moye, Karl Adam Senkow, Raymond Thomas Elligett, Jr. |
Name | Sarasota County Public Hospital District |
Role | Respondent |
Status | Active |
Representations | David Appleman Wallace |
Name | VENICE HMA, LLC |
Role | Respondent |
Status | Active |
Representations | Geoffrey Duane Smith, Stephen Bruce Burch |
Name | Hon. Andrea Watt McHugh |
Role | Judge/Judicial Officer |
Status | Active |
Name | 2DCA Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Sarasota Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-19 |
Type | Order |
Subtype | Couns Pro Hac Vice (Foreign Counsel) |
Description | The motion to appear pro hac vice filed in the above cause by Maura K. Monaghan, on behalf of Petitioner, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on December 19, 2024. |
View | View File |
Docket Date | 2024-12-19 |
Type | Motion (SC) |
Subtype | Couns Pro Hac Vice (Foreign Counsel) |
Description | Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of General Practice and Judicial Administration 2.510 |
View | View File |
Docket Date | 2024-12-19 |
Type | Miscellaneous Document |
Subtype | Pay Pro Hac Vice Fee-100 |
Description | Pay Pro Hac Vice Fee-100 (Maura K. Monaghan) |
View | View File |
Docket Date | 2024-12-17 |
Type | Order |
Subtype | Couns Pro Hac Vice (Foreign Counsel) Due |
Description | Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of General Practice and Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record. |
View | View File |
Docket Date | 2024-12-16 |
Type | Brief |
Subtype | Appendix-Juris |
Description | Appendix to Petitioners Sarasota Doctors Hospital, Inc. and Englewood Community Hospital, Inc.'s Jurisdictional Brief |
On Behalf Of | Sarasota Doctors Hospital, Inc. |
View | View File |
Docket Date | 2024-12-06 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2024-12-06 |
Type | Notice |
Subtype | Appearance |
Description | Notice of Appearance |
On Behalf Of | Sarasota Doctors Hospital, Inc. |
View | View File |
Docket Date | 2024-12-06 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2024-12-05 |
Type | Letter-Case (SC) |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | Acknowledgment Letter-New Case-Pay Fee |
View | View File |
Docket Date | 2024-12-04 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | Notice to Invoke Discretionary Jurisdiction |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Sarasota County 2011 CA 001588 NC |
Parties
Name | VENICE HMA, LLC |
Role | Appellant |
Status | Active |
Representations | Stephen Bruce Burch, Geoffrey Duane Smith, Timothy B. Elliott, Sabrina Barker Dieguez, Susan C. Smith |
Name | D/B/A VENICE REGIONAL MEDICAL CENTER |
Role | Appellant |
Status | Active |
Name | SARASOTA DOCTORS HOSPITAL, INC. |
Role | Appellee |
Status | Active |
Name | ENGLEWOOD COMMUNITY HOSPITAL, INC. |
Role | Appellee |
Status | Active |
Name | SARASOTA COUNTY PUBLIC HOSPITAL DISTRICT |
Role | Appellee |
Status | Active |
Name | HON. ANDREA MC HUGH |
Role | Judge/Judicial Officer |
Status | Active |
Name | Sarasota Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | SARASOTA COUNTY |
Role | Appellee |
Status | Active |
Representations | Eduardo Alexis Brodsky, Amy Stuart Farrior, Bora Sabih Kayan, Stephen Alexander Ecenia, David Appleman Wallace, Jennifer Forshey Hinson, Raymond Thomas Elligett, Jr., Gabriel F. V. Warren, Karl Adam Senkow, John Stephen Menton, Scott Bossard |
Docket Entries
Docket Date | 2024-12-04 |
Type | Supreme Court |
Subtype | Notice to Invok. Disc. Jur. FSC |
Description | Notice to Invok. Disc. Jur. FSC |
On Behalf Of | SARASOTA COUNTY |
View | View File |
Docket Date | 2024-09-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Appellant's "Amended Unopposed Motion for an Extension of Time to File Response Briefs" is granted, and the parties' responses shall be filed by September 5, 2024. |
View | View File |
Docket Date | 2023-09-13 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, NOVEMBER 15, 2023, at 9:30 A.M., before: Judge Robert J. Morris, Judge Anthony K. Black, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College Of Law, Tampa Law Center, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist 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 in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to 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. |
Docket Date | 2024-12-05 |
Type | Supreme Court |
Subtype | Acknowledged Receipt from Supreme Court |
Description | Acknowledged Receipt from Supreme Court (SC2024-1724) |
Docket Date | 2023-01-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | SARASOTA COUNTY |
Docket Date | 2024-11-22 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-11-22 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-11-05 |
Type | Order |
Subtype | Order on Motion for Rehearing and Rehearing En Banc |
Description | Order on Motion for Rehearing and Rehearing En Banc |
View | View File |
Docket Date | 2024-09-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE TO THE COUNTY'S MOTION FOR REHEARING AND REHEARING EN BANC |
On Behalf Of | VENICE HMA, LLC |
Docket Date | 2024-08-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | AMENDED Motion for Extension of Time to File Response |
On Behalf Of | VENICE HMA, LLC |
Docket Date | 2024-08-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ***See Amended Motion for Extension of Time*** |
On Behalf Of | VENICE HMA, LLC |
Docket Date | 2024-08-23 |
Type | Notice |
Subtype | Notice |
Description | APPELLEE, SARASOTA COUNTY, NOTICE OF SUBSTITUTION OF COUNSEL AND DESIGNATION OF EMAIL ADDRESSES |
On Behalf Of | SARASOTA COUNTY |
Docket Date | 2024-08-15 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | APPELLANT'S MOTION FOR REHEARING OR CERTIFICATION |
On Behalf Of | VENICE HMA, LLC |
Docket Date | 2024-07-31 |
Type | Disposition by Opinion |
Subtype | Affirmed in Part/Reversed in Part |
Description | Affirmed in part; reversed in part; remanded with instructions. |
View | View File |
Docket Date | 2023-11-15 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ Tampa |
Docket Date | 2023-08-07 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | VENICE HMA, LLC |
Docket Date | 2023-06-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 40 - RB DUE 08//07/2023 |
On Behalf Of | VENICE HMA, LLC |
Docket Date | 2023-06-07 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief ~ SARASOTA COUNTY PUBLIC HOSPITAL DISTRICT TO VENICE HMA, LLC d/b/a VENICE REGIONAL MEDICAL CENTER |
On Behalf Of | SARASOTA COUNTY |
Docket Date | 2023-06-06 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief ~ SARASOTA COUNTY'S ANSWER BRIEF TO VENICE HMA, LLC d/b/a VENICE REGIONAL MEDICAL CENTER |
On Behalf Of | SARASOTA COUNTY |
Docket Date | 2023-04-14 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | VENICE HMA, LLC |
Docket Date | 2023-04-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ AMENDED 49 DAYS AB DUE ON 06/07/23 |
On Behalf Of | SARASOTA COUNTY |
Docket Date | 2023-04-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - AB DUE 05/19/2023 |
On Behalf Of | SARASOTA COUNTY |
Docket Date | 2023-03-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | SARASOTA COUNTY |
Docket Date | 2023-03-20 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | VENICE HMA, LLC |
Docket Date | 2023-03-20 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | VENICE HMA, LLC |
Docket Date | 2023-02-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - ib due 03/20/2023 |
On Behalf Of | VENICE HMA, LLC |
Docket Date | 2023-02-02 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | Grant Record Consolidation/Travel Together ~ The motion to consolidate filed in 2D22-4109 is granted to the extent that theappeals 2D22-4019 and 2D22-4020 will be consolidated for record purposes and willtravel together for review by the same panel of judges. The parties shall file separatebriefs for each appeal and, as may be necessary, separate motions. However, only onecopy of the record shall be transmitted. |
Docket Date | 2022-12-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-12-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
Docket Date | 2022-12-12 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | VENICE HMA, LLC |
Docket Date | 2022-12-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER |
On Behalf Of | VENICE HMA, LLC |
Docket Date | 2022-12-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Sarasota County 2011 CA 001588 NC |
Parties
Name | ENGLEWOOD COMMUNITY HOSPITAL, INC. |
Role | Appellant |
Status | Active |
Name | SARASOTA DOCTORS HOSPITAL, INC. |
Role | Appellant |
Status | Active |
Representations | Jennifer Forshey Hinson, Stephen Alexander Ecenia, John Stephen Menton |
Name | SARASOTA COUNTY |
Role | Appellee |
Status | Active |
Representations | Sabrina Barker Dieguez, Timothy B. Elliott, Geoffrey Duane Smith, Raymond Thomas Elligett, Jr., Amy Stuart Farrior, Karl Adam Senkow, Susan C. Smith, David Appleman Wallace, Jennifer Lodge Grosso, Stephen Bruce Burch, Scott Bossard |
Name | VENICE HMA, LLC |
Role | Appellee |
Status | Active |
Name | D/B/A VENICE REGIONAL MEDICAL CENTER |
Role | Appellee |
Status | Active |
Name | SARASOTA COUNTY PUBLIC HOSPITAL DISTRICT |
Role | Appellee |
Status | Active |
Name | HON. ANDREA MC HUGH |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. CHARLES E. WILLIAMS |
Role | Judge/Judicial Officer |
Status | Active |
Name | Sarasota Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-05 |
Type | Supreme Court |
Subtype | Acknowledged Receipt from Supreme Court |
Description | Acknowledged Receipt from Supreme Court (SC2024-1724) |
Docket Date | 2024-12-04 |
Type | Supreme Court |
Subtype | Notice to Invok. Disc. Jur. FSC |
Description | Notice to Invok. Disc. Jur. FSC |
On Behalf Of | SARASOTA COUNTY |
View | View File |
Docket Date | 2024-11-22 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-11-22 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-11-05 |
Type | Order |
Subtype | Order on Motion for Rehearing and Rehearing En Banc |
Description | Order on Motion for Rehearing and Rehearing En Banc |
View | View File |
Docket Date | 2024-09-06 |
Type | Response |
Subtype | Response |
Description | APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR CERTIFICATION |
On Behalf Of | SARASOTA DOCTORS HOSPITAL, INC. |
Docket Date | 2024-09-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Appellants' "Unopposed Motion for an Extension of Time to File Response Briefs" and "Sarasota County's Amended Unopposed Motion for Extension" are granted, and the parties' responses shall be filed by September 5, 2024. |
View | View File |
Docket Date | 2024-08-30 |
Type | Response |
Subtype | Response |
Description | SARASOTA COUNTY'S RESPONSE TO APPELLANTS' MOTIONS FOR REHEARING OR CERTIFICATION |
On Behalf Of | SARASOTA COUNTY |
Docket Date | 2024-08-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | SARASOTA COUNTY |
Docket Date | 2024-08-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Appellants' "Unopposed Motion for an Extension of Time to File Response Briefs" is granted for seven days from the date of this order. |
View | View File |
Docket Date | 2024-08-23 |
Type | Notice |
Subtype | Notice |
Description | APPELLEE, SARASOTA COUNTY, NOTICE OF SUBSTITUTION OF COUNSEL AND DESIGNATION OF EMAIL ADDRESSES |
On Behalf Of | SARASOTA COUNTY |
Docket Date | 2024-08-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | SARASOTA DOCTORS HOSPITAL, INC. |
Docket Date | 2024-08-15 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | APPELLANTS' MOTION FOR REHEARING OR CERTIFICATION |
On Behalf Of | SARASOTA DOCTORS HOSPITAL, INC. |
Docket Date | 2024-08-14 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing En Banc |
Description | SARASOTA COUNTY'S MOTIONS FOR REHEARING AND REHEARING EN BANC |
On Behalf Of | SARASOTA COUNTY |
Docket Date | 2024-07-31 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | The motion of Attorney Gabriel Warren to withdraw as counsel for the Appellants is granted, and Attorney Warren is relieved of further appellate responsibilities. |
View | View File |
Docket Date | 2024-07-31 |
Type | Disposition by Opinion |
Subtype | Affirmed in Part/Reversed in Part |
Description | Affirmed in part; reversed in part; remanded with instructions. |
View | View File |
Docket Date | 2024-04-16 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | SARASOTA DOCTORS HOSPITAL, INC. |
Docket Date | 2023-11-15 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ Tampa |
Docket Date | 2023-09-13 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, NOVEMBER 15, 2023, at 9:30 A.M., before: Judge Robert J. Morris, Judge Anthony K. Black, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College Of Law, Tampa Law Center, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist 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 in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to 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. |
Docket Date | 2023-08-07 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | SARASOTA DOCTORS HOSPITAL, INC. |
Docket Date | 2023-06-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 DAYS - RB DUE ON 08/07/23 |
On Behalf Of | SARASOTA DOCTORS HOSPITAL, INC. |
Docket Date | 2023-06-07 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief ~ SARASOTA COUNTY PUBLIC HOSPITAL DISTRICT TO SARASOTA DOCTORS HOSPITAL AND ENGLEWOOD COMMUNITY HOSPITAL |
On Behalf Of | SARASOTA COUNTY |
Docket Date | 2023-06-06 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief ~ SARASOTA COUNTY'S ANSWER BRIEF TO SARASOTA DOCTORS HOSPITAL AND ENGLEWOOD HOSPITAL |
On Behalf Of | SARASOTA COUNTY |
Docket Date | 2023-04-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ AMENDED 49 DAYS AB DUE ON 06/07/23 |
On Behalf Of | SARASOTA COUNTY |
Docket Date | 2023-04-11 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | SARASOTA DOCTORS HOSPITAL, INC. |
Docket Date | 2023-04-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - AB DUE 05/19/2023 |
Docket Date | 2023-03-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | SARASOTA COUNTY |
Docket Date | 2023-03-20 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | SARASOTA DOCTORS HOSPITAL, INC. |
Docket Date | 2023-02-03 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ WILLIAMS - 22,813 PAGES REDACTED - STORED IN FTP |
On Behalf Of | Sarasota Clerk |
Docket Date | 2023-02-02 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | Grant Record Consolidation/Travel Together ~ The motion to consolidate filed in 2D22-4109 is granted to the extent that theappeals 2D22-4019 and 2D22-4020 will be consolidated for record purposes and willtravel together for review by the same panel of judges. The parties shall file separatebriefs for each appeal and, as may be necessary, separate motions. However, only onecopy of the record shall be transmitted. |
Docket Date | 2023-01-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | SARASOTA COUNTY |
Docket Date | 2023-01-25 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ for record, travel purposes, and oral argument purposes only |
On Behalf Of | SARASOTA DOCTORS HOSPITAL, INC. |
Docket Date | 2023-01-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - IB DUE 03/20/2023 |
On Behalf Of | SARASOTA DOCTORS HOSPITAL, INC. |
Docket Date | 2022-12-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
Docket Date | 2022-12-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-12-12 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | SARASOTA DOCTORS HOSPITAL, INC. |
Docket Date | 2022-12-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-12-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER |
On Behalf Of | SARASOTA DOCTORS HOSPITAL, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-24 |
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 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-28 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State