Search icon

PALMETTO RADIATION ASSOCIATES, L.L.C. - Florida Company Profile

Company Details

Entity Name: PALMETTO RADIATION ASSOCIATES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALMETTO RADIATION ASSOCIATES, L.L.C. 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: 03 Dec 2001 (23 years ago)
Date of dissolution: 22 Apr 2010 (15 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2010 (15 years ago)
Document Number: L01000020748
FEI/EIN Number 651157898

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 2234 COLONIAL BLVD., ATTN: TAX DEPARTMENT, FORT MYERS, FL, 33907
Address: 2001 WEST 68 STREET, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
21ST CENTURY ONCOLOGY, LLC. Managing Member 2234 COLONIAL BLVD., FORT MYERS, FL, 33907
ONCOLOGY & RADIATION ASSOC. Managing Member 11401 SW 40 STREET #365, MIAMI, FL, 33165
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2010-04-22 - -
REGISTERED AGENT ADDRESS CHANGED 2007-07-11 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2007-07-11 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2007-03-01 - -
CHANGE OF MAILING ADDRESS 2007-03-01 2001 WEST 68 STREET, HIALEAH, FL 33016 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-01 2001 WEST 68 STREET, HIALEAH, FL 33016 -

Documents

Name Date
LC Voluntary Dissolution 2010-04-22
ANNUAL REPORT 2009-03-13
ANNUAL REPORT 2008-01-03
Reg. Agent Change 2007-07-11
REINSTATEMENT 2007-03-01
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-08-20
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-05-01
Florida Limited Liabilites 2001-12-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State