Entity Name: | NATIONAL P.E.T. SCAN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NATIONAL P.E.T. SCAN, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 May 2000 (25 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L00000005692 |
FEI/EIN Number |
593648346
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1201 West Peachtree Street, NW, One Atlantic Center, Atlanta, GA, 30309-3470, US |
Mail Address: | 1201 West Peachtree Street, NW, One Atlantic Center, Atlanta, GA, 30309-3470, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sullivan Matthew J | President | 1201 West Peachtree Street, NW, Atlanta, GA, 303093470 |
GIBBS THOMAS E | Agent | Smith Gambrell & Russell, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-12-03 | 1201 West Peachtree Street, NW, One Atlantic Center, Suite 3250, Atlanta, GA 30309-3470 | - |
CHANGE OF MAILING ADDRESS | 2021-12-03 | 1201 West Peachtree Street, NW, One Atlantic Center, Suite 3250, Atlanta, GA 30309-3470 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-27 | Smith Gambrell & Russell, 50 NORTH LAURA STREET, Suite 2600, JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 2003-03-21 | GIBBS, THOMAS EESQ | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-25 |
AMENDED ANNUAL REPORT | 2021-12-03 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-02-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State