Search icon

DESTIN REGIONAL IMAGING CENTER, LLC - Florida Company Profile

Company Details

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.
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: 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

National Provider Identifier

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

Contacts

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

Key Officers & Management

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramat Beach, WALTON, FL, 32550-0001
Project Congressional District FL-01
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20941.33
Forgiveness Paid Date 2021-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State