Entity Name: | DESTIN REGIONAL IMAGING CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DESTIN REGIONAL IMAGING CENTER, 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. |
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: | 15 Nov 2002 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Jul 2019 (6 years ago) |
Document Number: | L02000030617 |
FEI/EIN Number |
562303936
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7800 US HWY 98 W, MIRAMAR BEACH, FL, 32550, US |
Mail Address: | 7800 U.S.Hwy 98 W., RADIOLOGY DEPT, MIRAMAR BEACH, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1538807656 | 2022-05-27 | 2022-05-27 | PO BOX 1977, INDIANAPOLIS, IN, 462061977, US | 75 ORIGINS MAIN ST STE 201, WATERSOUND, FL, 324618647, US | |||||||||||||||||||
|
Phone | +1 855-410-3201 |
Phone | +1 850-278-3556 |
Authorized person
Name | CHUN CHEN |
Role | VICE PRESIDENT |
Phone | 8502783556 |
Taxonomy
Taxonomy Code | 2085R0202X - Diagnostic Radiology Physician |
Is Primary | Yes |
Other Provider Identifiers
Issuer | BC OF FLORIDA |
Number | 00871 |
Name | Role | Address |
---|---|---|
Chen Chun Dr. | Manager | 7800 US HWY 98 W, MIRAMAR BEACH, FL, 32550 |
Chen Chun Dr. | Agent | 7800 US HWY 98 W, MIRAMAR BEACH, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-04 | Chen, Chun, Dr. | - |
CHANGE OF MAILING ADDRESS | 2022-01-04 | 7800 US HWY 98 W, MIRAMAR BEACH, FL 32550 | - |
REINSTATEMENT | 2019-07-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-28 | 7800 US HWY 98 W, MIRAMAR BEACH, FL 32550 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-28 | 7800 US HWY 98 W, MIRAMAR BEACH, FL 32550 | - |
REINSTATEMENT | 2010-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2003-11-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-01-07 |
ANNUAL REPORT | 2023-01-07 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-01-14 |
REINSTATEMENT | 2019-07-10 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-01-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4935077302 | 2020-04-30 | 0491 | PPP | 7800 Highway 98 W,, Miramat Beach, FL, 32550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State