Search icon

AMERICAN HEALTH IMAGING OF FLORIDA, L.L.C. - Florida Company Profile

Company Details

Entity Name: AMERICAN HEALTH IMAGING OF FLORIDA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN HEALTH IMAGING OF FLORIDA, 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: 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: 06 Sep 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Sep 2007 (18 years ago)
Document Number: L02000023260
FEI/EIN Number 352183436

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

Address: 2200 Century Parkway NE, Atlanta, GA, 30345, US
Mail Address: 2200 Century Parkway NE, Atlanta, GA, 30345, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1689650210 2005-12-15 2007-10-02 1800 CENTURY BLVD NE, SUITE 1400, ATLANTA, GA, 303453202, US 610 CRESCENT EXECUTIVE CT, SUITE 100, LAKE MARY, FL, 327462110, US

Contacts

Phone +1 404-296-5887
Phone +1 407-804-1500

Authorized person

Name SCOTT WARREN ARANT
Role CEO
Phone 4042965887

Taxonomy

Taxonomy Code 261QR0200X - Radiology Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
Cooper Henry L Chief Executive Officer 4200 Six Forks Road, Raleigh, NC, 27609
Szeker Julie Vice President 4200 Six Forks Road, Raleigh, NC, 27609
McPhee Peter Vice President 4200 Six Forks Road, Raleigh, NC, 27609
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000019746 TALLAHASSEE HEALTH IMAGING ACTIVE 2022-02-17 2027-12-31 - 2200 CENTURY PKWY NE, SUITE 600, ATLANTA, GA, 30345

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 2200 Century Parkway NE, Suite 600, Atlanta, GA 30345 -
CHANGE OF MAILING ADDRESS 2024-02-15 2200 Century Parkway NE, Suite 600, Atlanta, GA 30345 -
REGISTERED AGENT NAME CHANGED 2021-05-05 COGENCY GLOBAL, INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-05-05 115 N Calhoun St., STE 4, TALLAHASSEE, FL 32301 -
CANCEL ADM DISS/REV 2007-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-06
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-07-15
AMENDED ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State