Search icon

BAYFRONT ANESTHESIA SERVICES, P.A.

Company Details

Entity Name: BAYFRONT ANESTHESIA SERVICES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jun 1991 (34 years ago)
Document Number: S62193
FEI/EIN Number 593072468
Address: 12225 28TH STREET NORTH, SUITE A, ST PETERSBURG, FL, 33716, US
Mail Address: 12225 28TH STREET NORTH, SUITE A, ST PETERSBURG, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BAYFRONT ANESTHESIA SERVICES, P.A. 401(K) PLAN 2013 593072468 2014-08-22 BAYFRONT ANESTHESIA SERVICES, P.A. 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 621111
Sponsor’s telephone number 7273987900
Plan sponsor’s address 12225 28TH STREET N., SUITE A, ST. PETERSBURG, FL, 33716

Signature of

Role Plan administrator
Date 2014-08-22
Name of individual signing SUBHASH SHAH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-08-22
Name of individual signing SUBHASH SHAH
Valid signature Filed with authorized/valid electronic signature
BAYFRONT ANESTHESIA SERVICES, P.A. 401(K) PLAN 2013 593072468 2014-07-10 BAYFRONT ANESTHESIA SERVICES, P.A. 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 621111
Sponsor’s telephone number 7273987900
Plan sponsor’s address 12225 28TH STREET N., SUITE A, ST. PETERSBURG, FL, 33716

Signature of

Role Plan administrator
Date 2014-07-10
Name of individual signing SUBHASH SHAH
Valid signature Filed with authorized/valid electronic signature
BAYFRONT ANESTHESIA SERVICES, P.A. 401(K) PLAN 2012 593072468 2013-05-20 BAYFRONT ANESTHESIA SERVICES, P.A. 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 621111
Sponsor’s telephone number 7273987900
Plan sponsor’s address 12225 28TH STREET N., SUITE A, ST. PETERSBURG, FL, 33716

Signature of

Role Plan administrator
Date 2013-05-20
Name of individual signing SUBHASH SHAH
Valid signature Filed with authorized/valid electronic signature
BAYFRONT ANESTHESIA SERVICES, P.A. 401(K) PLAN 2011 593072468 2012-06-20 BAYFRONT ANESTHESIA SERVICES, P.A. 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 621111
Sponsor’s telephone number 7273987900
Plan sponsor’s address 12225 28TH STREET N., SUITE A, ST. PETERSBURG, FL, 33716

Plan administrator’s name and address

Administrator’s EIN 593072468
Plan administrator’s name BAYFRONT ANESTHESIA SERVICES, P.A.
Plan administrator’s address 12225 28TH STREET N., SUITE A, ST. PETERSBURG, FL, 33716
Administrator’s telephone number 7273987900

Signature of

Role Plan administrator
Date 2012-06-20
Name of individual signing SUBHASBHAI M. SHAH
Valid signature Filed with authorized/valid electronic signature
BAYFRONT ANESTHESIA SERVICES, P.A. 401(K) PLAN 2010 593072468 2011-08-24 BAYFRONT ANESTHESIA SERVICES, P.A. 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 621111
Sponsor’s telephone number 7273987900
Plan sponsor’s address 12225 28TH STREET N., SUITE A, ST. PETERSBURG, FL, 33716

Plan administrator’s name and address

Administrator’s EIN 593072468
Plan administrator’s name BAYFRONT ANESTHESIA SERVICES, P.A.
Plan administrator’s address 12225 28TH STREET N., SUITE A, ST. PETERSBURG, FL, 33716
Administrator’s telephone number 7273987900

Signature of

Role Plan administrator
Date 2011-08-24
Name of individual signing SUBHASH SHAH
Valid signature Filed with authorized/valid electronic signature
BAYFRONT ANESTHESIA SERVICES, P.A. 401 (K) PLAN 2009 593072468 2010-07-13 BAYFRONT ANESTHESIA SERVICES, P.A. 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 621111
Sponsor’s telephone number 7278983330
Plan sponsor’s address 12225 28TH STREET N., SUITE A, ST. PETERSBURG, FL, 33716

Plan administrator’s name and address

Administrator’s EIN 593072468
Plan administrator’s name BAYFRONT ANESTHESIA SERVICES, P.A.
Plan administrator’s address 12225 28TH STREET N., SUITE A, ST. PETERSBURG, FL, 33716
Administrator’s telephone number 7278983330

Signature of

Role Plan administrator
Date 2010-07-09
Name of individual signing SUBHASH SHAH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MARDER, JEFFREY Agent 12225 28TH STREET NORTH, ST PETERSBURG, FL, 33716

Director

Name Role Address
MARDER JEFFREY Director 998 LAKE PLACIDO CT. NE, ST PETERSBURG, FL, 33703
EVANS BILL Director 1261 79TH STREET SOUTH, ST. PETERSBURG, FL, 33707
BOYAJIAN JEOFFREY Director 2279 MERMAID POINT NE, SAINT PETERSBURG, FL, 33703
LICHTENSTEIN ALAN M Director 9411 SILVERTHORN ROAD, LARGO, FL, 33777

President

Name Role Address
LUDNER CONFIDENT President 5916 BAYVIEW CIRCLE SOUTH, GULFPORT, FL, 33707

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-07-31 No data No data
REINSTATEMENT 2004-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REINSTATEMENT 1995-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Court Cases

Title Case Number Docket Date Status
Kevin C. Ambler, P. A., d/b/a Ambler Law Group, Appellant(s) v. Bayfront Same Day Surgery Center, LLC, Bayfront Anesthesia Services, P. A., Bayfront Medical Center, Inc., Michael J. Antonelli, D. O., Jeffrey I. Marder, M. D., et al., Appellee(s). 2D2024-1634 2024-07-17 Open
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2013CA-006733

Parties

Name d/b/a Ambler Law Group
Role Appellant
Status Active
Representations Samuel Joseph Salario, Jr., Caroline May Poor, Paul A. Gionis
Name BAYFRONT SAME DAY SURGERY CENTER, LLC
Role Appellee
Status Active
Name BAYFRONT ANESTHESIA SERVICES, P.A.
Role Appellee
Status Active
Name BAYFRONT MEDICAL CENTER, INC.
Role Appellee
Status Active
Name Michael J. Antonelli, D. O.
Role Appellee
Status Active
Name Jeffrey I. Marder, M. D.
Role Appellee
Status Active
Name Ernest Dwayne Davis
Role Appellee
Status Active
Representations Mac A. Greco, Jr., Andrew Jon Wozniak, Isaac Ramon Ruiz-Carus
Name Nicole A. Davis
Role Appellee
Status Active
Name Sang-Hee Lee
Role Appellee
Status Active
Name Jason M. Thomassay
Role Appellee
Status Active
Name Michael J. Soltis, RN
Role Appellee
Status Active
Name Maria S. Prushinski, RN
Role Appellee
Status Active
Name Trina Leanne Antonelli
Role Appellee
Status Active
Name Donald Black, RN
Role Appellee
Status Active
Name Rachael Tejedor, RN
Role Appellee
Status Active
Name Isaac Ramon Ruiz-Carus
Role Appellee
Status Active
Name Linnea N. Stewart, RN
Role Appellee
Status Active
Name Robert Lynn Swymer
Role Appellee
Status Active
Name Hon. Thomas M. Ramsberger
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active
Name Kevin Christopher Ambler
Role Appellant
Status Active
Representations Samuel Joseph Salario, Jr., Caroline May Poor

Docket Entries

Docket Date 2024-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellant's motion for extension of time is granted, and the reply brief shall be served by December 2, 2024.
View View File
Docket Date 2024-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Kevin Christopher Ambler
Docket Date 2024-10-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Ernest Dwayne Davis
Docket Date 2024-10-16
Type Record
Subtype Appendix to Answer Brief
Description ***CONFIDENTIAL***Appendix to Answer Brief
On Behalf Of Isaac Ramon Ruiz-Carus
Docket Date 2024-10-16
Type Brief
Subtype Answer Brief
Description ***CONFIDENTIAL***Answer Brief
On Behalf Of Ernest Dwayne Davis
Docket Date 2024-10-16
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of Ernest Dwayne Davis
Docket Date 2024-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellees' motion for extension of time is granted, and the answer brief shall be served by October 18, 2024.
View View File
Docket Date 2024-08-21
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Kevin Christopher Ambler
View View File
Docket Date 2024-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served within 3 days from the date of this order.
View View File
Docket Date 2024-08-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Kevin Christopher Ambler
Docket Date 2024-08-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by August 13, 2024.
View View File
Docket Date 2024-08-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of d/b/a Ambler Law Group
Docket Date 2024-07-31
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2024-07-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Kevin Christopher Ambler
View View File
Docket Date 2024-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-17
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Kevin Christopher Ambler
Docket Date 2024-12-17
Type Notice
Subtype Notice of Oral Argument
Description This case is provisionally set for oral argument on February 4, 2025, at 09:30 AM, before: Judge Stevan T. Northcutt, Judge Craig C. Villanti, Judge Robert J. Morris. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to make their presence known to court personnel 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 that follows this order.
View View File
Docket Date 2024-12-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2024-12-10
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Kevin Christopher Ambler
Docket Date 2024-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellant's motion for extension of time is granted, and the reply brief shall be served by December 9, 2024.
View View File
Docket Date 2024-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Kevin Christopher Ambler
Docket Date 2024-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Ernest Dwayne Davis
Docket Date 2024-08-22
Type Record
Subtype Amended Appendix
Description Amended Appendix
On Behalf Of Kevin Christopher Ambler
Docket Date 2024-08-21
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The appendix to the Initial Brief does not comply with Florida Rule of Appellate Procedure 9.220(c). The appendix is not bookmarked and is not paginated so that the page numbers displayed by the PDF reader match the index pagination. Appellant shall file a corrected appendix within 10 days from the date of this order.
View View File
Docket Date 2024-08-21
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Kevin Christopher Ambler
Docket Date 2024-07-17
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant 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.
View View File

Date of last update: 01 Feb 2025

Sources: Florida Department of State