Search icon

NEW SMYRNA IMAGING LLC - Florida Company Profile

Company Details

Entity Name: NEW SMYRNA IMAGING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW SMYRNA IMAGING 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: 09 Jan 2003 (22 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L03000000989
FEI/EIN Number 030509169

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

Address: 449 Rockefeller Drive, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: 449 Rockefeller Drive, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1710948708 2006-03-29 2013-03-28 405 E 3RD AVE, NEW SMYRNA BEACH, FL, 321693129, US 405 E 3RD AVE, NEW SMYRNA BEACH, FL, 321693129, US

Contacts

Phone +1 386-426-1900
Fax 3864265939

Authorized person

Name TRACI L.W. POSTELL
Role COO
Phone 3864261900

Taxonomy

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

Key Officers & Management

Name Role Address
SPOONER LEN Agent 9950 S OCEAN DRIVE, JENSEN BEACH, FL, 34957
DIVERSIFIED BUSINESS SOLUTIONS ENT. INC. Managing Member 9950 S OCEAN DRIVE UNIT 1904, JENSEN BEACH, FL, 34957
PANACHE INVESTMENTS, LLC Managing Member 449 ROCKEFELLER DR, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 449 Rockefeller Drive, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 2018-03-06 449 Rockefeller Drive, NEW SMYRNA BEACH, FL 32168 -
LC AMENDMENT 2015-05-11 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-26 9950 S OCEAN DRIVE, UNIT 1904, JENSEN BEACH, FL 34957 -
REGISTERED AGENT NAME CHANGED 2012-01-26 SPOONER, LEN -
AMENDMENT 2004-03-03 - -

Court Cases

Title Case Number Docket Date Status
GARRISON PROPERTY AND CASUALTY INSURANCE COMPANY VS NEW SMYRNA IMAGING, LLC., A/A/O CHIEMI MILES 5D2015-3958 2015-11-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2014-10024-APCC

Parties

Name GARRISON PROPERTY AND CASUALTY INSURANCE COMPANY
Role Petitioner
Status Active
Representations Douglas H. Stein
Name NEW SMYRNA IMAGING LLC
Role Respondent
Status Active
Representations Brett D. Sahm, Kimberly Simoes
Name CHIEMI MILES
Role Respondent
Status Active
Name Hon. Matthew M. Foxman
Role Judge/Judicial Officer
Status Active
Name Hon. Terence R. Perkins
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-06-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-06-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-05-31
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-05-31
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ & RS'S 11/30/15 MOT ATTY'S FEES IS GRANTED & PT'S 11/16/15 MOT ATTY'S FEES IS DENIED
Docket Date 2016-02-12
Type Notice
Subtype Notice
Description Notice ~ FIRM NAME CHANGE AND DESIGN OF EMAIL ADDRESSES
On Behalf Of GARRISON PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2016-02-12
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
On Behalf Of GARRISON PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2016-01-27
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response
Docket Date 2016-01-26
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of GARRISON PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2016-01-11
Type Response
Subtype Response
Description RESPONSE ~ PER 11/20 ORDER
On Behalf Of NEW SMYRNA IMAGING, LLC
Docket Date 2015-12-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2015-12-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of NEW SMYRNA IMAGING, LLC
Docket Date 2015-11-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NEW SMYRNA IMAGING, LLC
Docket Date 2015-11-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NEW SMYRNA IMAGING, LLC
Docket Date 2015-11-20
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 20 DAYS;REPLY W/I 10 DAYS; OA DISPENSED
Docket Date 2015-11-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GARRISON PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2015-11-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQ FOR OA
On Behalf Of GARRISON PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2015-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-11-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2015-11-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 11/13/15
On Behalf Of GARRISON PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2015-11-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-13
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 11/13/15
On Behalf Of GARRISON PROPERTY AND CASUALTY INSURANCE COMPANY

Documents

Name Date
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-31
LC Amendment 2015-05-11
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State