Search icon

SUMMERLIN IMAGING CENTER, LLC

Company Details

Entity Name: SUMMERLIN IMAGING CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Nov 2002 (22 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 Sep 2019 (5 years ago)
Document Number: L02000029942
FEI/EIN Number 542083178
Address: 20 BARKLEY CIRCLE, SUITE 104, FORT MYERS, FL, 33907, US
Mail Address: 6415 LAKE WORTH RD, SUITE 102, GREENACRES, FL, 33463, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1124654405 2020-03-18 2020-03-27 6415 LAKE WORTH RD STE 102, GREENACRES, FL, 334633009, US 7520 W UNIVERSITY AVE STE D, GAINESVILLE, FL, 326077612, US

Contacts

Phone +1 561-331-0808
Fax 5612376034
Phone +1 904-375-8884
Fax 9043758887

Authorized person

Name BRADFORD G PETERS
Role FINANCIAL OFFICER
Phone 5613310808

Taxonomy

Taxonomy Code 2085R0202X - Diagnostic Radiology Physician
Is Primary Yes

Agent

Name Role Address
Covington Michele Admin Agent 20 BARKLEY CIRCLE, FORT MYERS, FL, 33907

Owne

Name Role
BLACKFIN CAPITAL, LLC Owne
PREMIER REVENUE PARTNERS, LLC Owne

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000033920 GAINESVILLE DIAGNOSTIC IMAGING ACTIVE 2020-03-19 2025-12-31 No data 6415 LAKE WORTH RD, SUITE 102, LAKE WORTH, FL, 33463
G19000105874 JACKSONVILLE DIAGNOSTIC IMAGING ACTIVE 2019-09-27 2029-12-31 No data 6415 LAKE WORTH RD STE 102, GREENACRES, FL, 33463
G16000004151 PARK AVENUE IMAGING ACTIVE 2016-01-11 2026-12-31 No data 6415 LAKE WORTH RD, SUITE 102, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-17 Covington, Michele, Admin No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-17 20 BARKLEY CIRCLE, SUITE 104, FORT MYERS, FL 33907 No data
CHANGE OF MAILING ADDRESS 2022-04-01 20 BARKLEY CIRCLE, SUITE 104, FORT MYERS, FL 33907 No data
LC STMNT OF RA/RO CHG 2019-09-09 No data No data
LC AMENDED AND RESTATED ARTICLES 2019-07-15 No data No data
REINSTATEMENT 2011-01-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-09 20 BARKLEY CIRCLE, SUITE 104, FORT MYERS, FL 33907 No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-15
AMENDED ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-08
AMENDED ANNUAL REPORT 2020-08-10
ANNUAL REPORT 2020-01-23
CORLCRACHG 2019-09-09
AMENDED ANNUAL REPORT 2019-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9896227004 2020-04-09 0455 PPP 20 Barkley Circle STE 104, FORT MYERS, FL, 33907-4545
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185500
Loan Approval Amount (current) 145200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33907-4545
Project Congressional District FL-19
Number of Employees 21
NAICS code 621512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146815.1
Forgiveness Paid Date 2021-06-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State