Search icon

SIGNET DIAGNOSTIC IMAGING SERVICES (NORTH FLORIDA), LLC - Florida Company Profile

Company Details

Entity Name: SIGNET DIAGNOSTIC IMAGING SERVICES (NORTH FLORIDA), LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIGNET DIAGNOSTIC IMAGING SERVICES (NORTH FLORIDA), 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: 13 Mar 2003 (22 years ago)
Date of dissolution: 16 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2018 (7 years ago)
Document Number: L03000009214
FEI/EIN Number 043747138

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

Address: 560 SOUTH BROADWAY, HICKSVILLE, NY, 11801, US
Mail Address: 560 SOUTH BROADWAY, HICKSVILLE, NY, 11801
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEW SIGNET, LLC Managing Member 560 SOUTH BROADWAY, HICKSVILLE, NY, 11801
GELFAND MARK Esq. Agent 8300 W. SUNRISE BLVD., PLANTATION, FL, 33322

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08357900309 SIGNET OF ORANGE PARK MRI CENTER EXPIRED 2008-12-22 2013-12-31 - 991 STEWART AVE, BETHPAGE, NY, 11714

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-16 - -
REGISTERED AGENT NAME CHANGED 2014-01-08 GELFAND, MARK, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 560 SOUTH BROADWAY, HICKSVILLE, NY 11801 -
CHANGE OF MAILING ADDRESS 2009-01-14 560 SOUTH BROADWAY, HICKSVILLE, NY 11801 -
CANCEL ADM DISS/REV 2008-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-02-03 8300 W. SUNRISE BLVD., PLANTATION, FL 33322 -

Documents

Name Date
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State