Search icon

IMAGING CENTER OF WEST PALM BEACH LLC

Company Details

Entity Name: IMAGING CENTER OF WEST PALM BEACH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Jan 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Feb 2024 (a year ago)
Document Number: L03000003707
FEI/EIN Number 421581519
Address: 8300 West Sunrise Boulevard, Plantation, FL, 33322, US
Mail Address: 8300 West Sunrise Boulevard, Plantation, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1578069100 2018-04-03 2018-04-03 2450 METROCENTRE BLVD, WEST PALM BEACH, FL, 334073105, US 7041 S US HIGHWAY 1, PORT ST LUCIE, FL, 349521429, US

Contacts

Phone +1 561-684-9020
Fax 5616849060

Authorized person

Name RICHARD SARNER
Role CO-OWNER
Phone 5616849020

Taxonomy

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300BZS8WRWA3TH769 L03000003707 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O HERSEY, DALE L, 525 S FLAGLER DR, STE 201, WEST PALM BEACH, US-FL, US, 33401
Headquarters 2450 Metrocentre Boulevard, West Palm Beach, US-FL, US, 33407

Registration details

Registration Date 2013-03-25
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-01-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L03000003707

Agent

Name Role
LEGALINC CORPORATE SERVICES INC. Agent

Auth

Name Role
TIC ACQUISITION HOLDINGS, LLC Auth

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000068183 ADVANCED DIAGNOSTIC GROUP - PORT ST. LUCIE ACTIVE 2024-05-30 2029-12-31 No data 2450 METROCENTRE BLVD, WEST PALM BEACH, FL, 33407
G20000161028 ADVANCED DIAGNOSTIC GROUP ACTIVE 2020-12-18 2025-12-31 No data 8300 WEST SUNRISE BOULEVARD,, PLANTATION, FL, 33322
G18000047581 ADVANCED DIAGNOSTIC GROUP - PORT ST. LUCIE EXPIRED 2018-04-13 2023-12-31 No data 2450 METROCENTRE BLVD, WEST PALM BEACH, FL, 33407
G15000119686 IMAGING CENTER OF WELLINGTON ACTIVE 2015-11-25 2025-12-31 No data 2450 METROCENTRE BLVD, WEST PALM BEACH, FL, 33407
G15000119679 IMAGING CENTER OF BOYNTON BEACH EAST ACTIVE 2015-11-25 2025-12-31 No data 2450 METROCENTRE BLVD, WEST PALM BEACH, FL, 33407
G15000119702 IMAGING CENTER OF DELRAY BEACH ACTIVE 2015-11-25 2025-12-31 No data 2450 METROCENTRE BLVD, WEST PALM BEACH, FL, 33407
G12000089193 IMAGING CENTER UPRIGHT MRI EXPIRED 2012-09-11 2017-12-31 No data 2450 METROCENTRE BLVD, WEST PALM BEACH, FL, 33407
G12000089190 IMAGING CENTER STAND-UP MRI EXPIRED 2012-09-11 2017-12-31 No data 2450 METROCENTRE BLVD, WEST PALM BEACH, FL, 33407
G11000089562 IMAGING CENTER OF HOLLYWOOD ACTIVE 2011-09-12 2026-12-31 No data 8300 WEST SUNRISE BOULEVARD,, PLANTATION, FL, 33322
G11000089526 IMAGING CENTER OF BOYNTON BEACH ACTIVE 2011-09-12 2026-12-31 No data 8300 WEST SUNRISE BOULEVARD,, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-15 8300 West Sunrise Boulevard, Plantation, FL 33322 No data
CHANGE OF PRINCIPAL ADDRESS 2024-05-15 8300 West Sunrise Boulevard, Plantation, FL 33322 No data
LC AMENDMENT 2024-02-15 No data No data
LC AMENDMENT 2023-11-29 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-12-05 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
REGISTERED AGENT NAME CHANGED 2019-10-11 LEGALINC CORPORATE SERVICES INC. No data
LC STMNT OF RA/RO CHG 2019-10-11 No data No data
LC AMENDMENT 2018-03-14 No data No data
LC AMENDMENT 2017-06-23 No data No data
LC AMENDMENT 2017-06-22 No data No data

Court Cases

Title Case Number Docket Date Status
UNITED AUTOMOBILE INSURANCE COMPANY, VS IMAGING CENTER OF WEST PALM BEACH, LLC, a/a/o FRANCES BOHLER, 3D2022-1543 2022-09-08 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
21-15486 SP

Parties

Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael J. Neimand
Name IMAGING CENTER OF WEST PALM BEACH LLC
Role Appellee
Status Active
Representations Christopher Tuccitto, TARA L. KOPP
Name Hon. Maria D. Ortiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-17
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-11-17
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-11-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of United Automobile Insurance Company
Docket Date 2022-11-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-09-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-09-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of United Automobile Insurance Company
Docket Date 2022-09-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of IMAGING CENTER OF WEST PALM BEACH, LLC
IMAGING CENTER OF WEST PALM BEACH, LLC a/a/o ANDREA DURAND VS SECURITY NATIONAL INSURANCE COMPANY 4D2021-0238 2021-01-12 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013SC008594XXXXSB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020AP000021CAXXMB

Parties

Name IMAGING CENTER OF WEST PALM BEACH LLC
Role Appellant
Status Active
Representations Chad Christensen, Chad A. Barr
Name Andrea Durand
Role Appellant
Status Active
Name SECURITY NATIONAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Sunia Y. Marsh, Alyssa Iglesias, Jennifer Opiola
Name Hon. Reginald Roy Corlew
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s March 19, 2020 motion for award of appellate attorney's fees and costs is denied.
Docket Date 2021-07-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-03-25
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-01-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
Docket Date 2021-01-15
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2021-01-12
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of Clerk - Palm Beach
Docket Date 2021-01-12
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Appeal Documents
On Behalf Of Clerk - Palm Beach
Docket Date 2021-01-12
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2024-05-15
LC Amendment 2024-02-15
LC Amendment 2023-11-29
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-16
CORLCRACHG 2019-10-11
AMENDED ANNUAL REPORT 2019-06-04
ANNUAL REPORT 2019-01-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State