Search icon

MOLECULAR IMAGING PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: MOLECULAR IMAGING PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOLECULAR IMAGING PARTNERS, 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: 27 Jun 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L02000016297
FEI/EIN Number 760701085

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

Address: 3830 BEE RIDGE ROAD, SUITE 100, SARASOTA, FL, 34233
Mail Address: P.O. BOX 25487, SARASOTA, FL, 34277
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEDI INITA Managing Member 3830 BEE RIDGE RD, STE 100, SARASOTA, FL, 34233
BEDI NEIL Managing Member 3830 BEE RIDGE RD, STE 100, SARASOTA, FL, 34233
BEDI INITA Agent 3830 BEE RIDGE ROAD, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-23 3830 BEE RIDGE ROAD, SUITE 100, SARASOTA, FL 34233 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-23 3830 BEE RIDGE ROAD, SUITE 100, SARASOTA, FL 34233 -
CHANGE OF MAILING ADDRESS 2006-03-07 3830 BEE RIDGE ROAD, SUITE 100, SARASOTA, FL 34233 -
AMENDMENT AND NAME CHANGE 2002-11-13 MOLECULAR IMAGING PARTNERS, LLC -

Documents

Name Date
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State