Search icon

PRESGAR IMAGING OF DAYTONA, LLLP - Florida Company Profile

Company Details

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

National Provider Identifier

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

Contacts

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

Key Officers & Management

Name Role Address
SEMINOLE CAPITAL LLC GP -
WRIGHT GARY W Agent 24164 State Road 54, Lutz, FL, 33559

Fictitious Names

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

Events

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 - -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2019-CICI-31514

Parties

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58447
Loan Approval Amount (current) 58447
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32114-0001
Project Congressional District FL-06
Number of Employees 9
NAICS code 621512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 59068.81
Forgiveness Paid Date 2021-05-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State