Search icon

CLERMONT RADIOLOGY, LLC - Florida Company Profile

Company Details

Entity Name: CLERMONT RADIOLOGY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLERMONT RADIOLOGY, 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: 21 Mar 2003 (22 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Dec 2016 (8 years ago)
Document Number: L03000010412
FEI/EIN Number 810607616

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

Mail Address: PO BOX 593869, ORLANDO, FL, 32859-3869, US
Address: 871 Oakley Seaver Drive, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1235770686 2019-10-07 2019-10-07 PO BOX 593869, ORLANDO, FL, 328593869, US 18 NE 1ST AVE, OCALA, FL, 344706658, US

Contacts

Phone +1 352-241-6100
Fax 3522416101

Authorized person

Name MR. CARMEN RESTIVO
Role CREDENTIALING/COMPLIANCE MANAGER
Phone 3522416100

Taxonomy

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLERMONT RADIOLOGY 401(K) PLAN 2023 810607616 2024-09-06 CLERMONT RADIOLOGY 115
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621510
Sponsor’s telephone number 3522416100
Plan sponsor’s address 1101 S PARK AVE., SUITE 500, WINTER GARDEN, FL, 34787

Signature of

Role Plan administrator
Date 2024-09-06
Name of individual signing LYDIA CHASTAIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-06
Name of individual signing LYDIA CHASTAIN
Valid signature Filed with authorized/valid electronic signature
CLERMONT RADIOLOGY 401(K) PLAN 2021 810607616 2022-10-06 CLERMONT RADIOLOGY 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621510
Sponsor’s telephone number 3522416100
Plan sponsor’s address 1101 S PARK AVE., SUITE 500, WINTER GARDEN, FL, 34787

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing LYDIA CHASTAIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-06
Name of individual signing LYDIA CHASTAIN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Kolb Robert S Manager 871 Oakley Seaver Drive, Clermont, FL, 34711
KOLB ROBERT Agent 871 Oakley Seaver Drive, Clermont, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000096365 CLERMONT RADIOLOGY-OCALA ACTIVE 2019-09-04 2029-12-31 - PO BOX 593869, ORLANDO, FL, 32859-3869
G17000119261 CLERMONT RADIOLOGY - KINGS RIDGE ACTIVE 2017-10-30 2027-12-31 - PO BOX 593869, ORLANDO, FL, 32859-3869

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-26 871 Oakley Seaver Drive, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-13 1101 S Park Ave, Suite 100, Winter Garden, FL 34787-3827 -
LC STMNT OF RA/RO CHG 2016-12-12 - -
CHANGE OF MAILING ADDRESS 2016-12-12 871 Oakley Seaver Drive, Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2016-12-12 KOLB, ROBERT -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-12
CORLCRACHG 2016-12-12
ANNUAL REPORT 2016-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7296667004 2020-04-07 0491 PPP 871 OAKLEY SEAVER DR, CLERMONT, FL, 34711-1968
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 745900
Loan Approval Amount (current) 745900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLERMONT, LAKE, FL, 34711-1968
Project Congressional District FL-11
Number of Employees 93
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 750027.99
Forgiveness Paid Date 2020-11-05

Date of last update: 01 May 2025

Sources: Florida Department of State