Search icon

NATIONAL P.E.T. SCAN, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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