Entity Name: | PRESGAR IMAGING OF DAYTONA, LLLP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
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: | 01 Dec 1997 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2019 (6 years ago) |
Document Number: | A97000002583 |
FEI/EIN Number |
593489405
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6415 LAKE WORTH RD, GREENACRES, FL, 33463, US |
Address: | 201 BILL FRANCE BLVD, DAYTONA BEACH, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1881904902 | 2010-10-08 | 2020-03-27 | 6415 LAKE WORTH RD STE 102, GREENACRES, FL, 334633009, US | 201 BILL FRANCE BLVD, DAYTONA BEACH, FL, 321141316, US | |||||||||||||||||||
|
Phone | +1 561-331-0808 |
Fax | 5612376034 |
Phone | +1 386-254-6800 |
Fax | 3862546995 |
Authorized person
Name | MR. GARY W. WRIGHT |
Role | PRESIDENT AND CEO |
Phone | 8136752600 |
Taxonomy
Taxonomy Code | 261QM1200X - Magnetic Resonance Imaging (MRI) Clinic/Center |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
SEMINOLE CAPITAL LLC | GP | - |
WRIGHT GARY W | Agent | 24164 State Road 54, Lutz, FL, 33559 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000071993 | OPEN MRI OF DAYTONA | ACTIVE | 2017-07-03 | 2027-12-31 | - | 6415 LAKE WORTH RD, SUITE 102, GREENACRES, FL, 33463 |
G15000015795 | ADVANCED DIAGNOSTIC GROUP | EXPIRED | 2015-02-12 | 2020-12-31 | - | 607 W MLK BLVD SUITE 103, TAMPA, FL, 33603 |
G11000059589 | OPEN MRI OF DAYTONA | EXPIRED | 2011-06-15 | 2016-12-31 | - | 14025 RIVEREDGE DRIVE, STE 550, TAMPA, FL, 33637 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-09-22 | 201 BILL FRANCE BLVD, DAYTONA BEACH, FL 32114 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-11 | 201 BILL FRANCE BLVD, DAYTONA BEACH, FL 32114 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-08 | 24164 State Road 54, Suite 2, Lutz, FL 33559 | - |
REINSTATEMENT | 2019-10-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-08 | WRIGHT, GARY W | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
LP AMENDMENT | 2017-09-28 | - | - |
LP AMENDMENT | 2011-12-14 | - | - |
CANCEL ADM DISS/REV | 2004-10-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PRESGAR IMAGING OF DAYTONA, LLLP, D/B/A OPEN MRI OF DAYTONA VS DIRECT GENERAL INSURANCE COMPANY, TONY M. ROBINSON, HALIFAX HEALTHCARE SYSTEMS, INC. D/B/A HALIFAX MEDICAL CENTER, ET AL | 5D2020-2226 | 2020-10-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Open MRI of Daytona |
Role | Appellant |
Status | Active |
Name | PRESGAR IMAGING OF DAYTONA, LLLP |
Role | Appellant |
Status | Active |
Representations | Richard Shuster |
Name | Halifax Healthcare Systems, Inc. |
Role | Appellee |
Status | Active |
Name | Wellspring Health Orlando, LLC |
Role | Appellee |
Status | Active |
Name | Coastal Spine and Injury Center |
Role | Appellee |
Status | Active |
Name | DIRECT GENERAL INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Holly Zitzka, Robert Savage |
Name | Tony M. Robinson |
Role | Appellee |
Status | Active |
Name | HALIFAX MEDICAL CENTER, INC. |
Role | Appellee |
Status | Active |
Name | Stand Up MRI and Diagnostic Center, PA |
Role | Appellee |
Status | Active |
Name | Radiology Imaging Associates, PA |
Role | Appellee |
Status | Active |
Name | Hon. Leah R. Case |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-02-09 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-02-09 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-01-21 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ AMENDED PER 1/20 ORDER |
On Behalf Of | Presgar Imaging of Daytona, LLLP |
Docket Date | 2021-01-21 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2021-01-21 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-01-20 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AMEND NOTICE W/IN 5 DAYS |
Docket Date | 2021-01-19 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ AA W/IN 20 DAYS - VOL DISM/STATUS RPT |
Docket Date | 2021-01-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 1/19 ORDER |
On Behalf Of | Presgar Imaging of Daytona, LLLP |
Docket Date | 2021-01-19 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Presgar Imaging of Daytona, LLLP |
Docket Date | 2020-11-06 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA FILE NOTICE DISM OR STATUS RPT W/IN 30 DAYS |
Docket Date | 2020-11-05 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF SETTLEMENT |
On Behalf Of | Presgar Imaging of Daytona, LLLP |
Docket Date | 2020-11-05 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation |
Docket Date | 2020-11-02 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE Robert Savage 995576 |
On Behalf Of | Direct General Insurance Company |
Docket Date | 2020-10-30 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA Richard Shuster 0045713 |
On Behalf Of | Presgar Imaging of Daytona, LLLP |
Docket Date | 2020-10-26 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Presgar Imaging of Daytona, LLLP |
Docket Date | 2020-10-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-10-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-10-23 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | Presgar Imaging of Daytona, LLLP |
Docket Date | 2020-10-23 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-07-24 |
REINSTATEMENT | 2019-10-08 |
ANNUAL REPORT | 2018-03-05 |
LP Amendment | 2017-09-28 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-01-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6762977203 | 2020-04-28 | 0491 | PPP | 201 Bill France Blvd, Daytona Beach, FL, 32114 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State