Search icon

LASERSCOPIC DIAGNOSTIC IMAGING AND PHYSICAL THERAPY, LLC - Florida Company Profile

Company Details

Entity Name: LASERSCOPIC DIAGNOSTIC IMAGING AND PHYSICAL THERAPY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LASERSCOPIC DIAGNOSTIC IMAGING AND PHYSICAL THERAPY, 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: 03 May 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L04000033454
FEI/EIN Number 201087708

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

Address: 308 WALLICK DRIVE, COTTER, AR, 72626-9783, US
Mail Address: 308 WALLICK DRIVE, COTTER, AR, 72626-9783, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY JOE S Chief Executive Officer 308 WALLICK DRIVE, COTTER, AR, 726269783
Justin Butterfield Auth 218 Cornell Street, Gassville, AR, 72635
laserscopic Diagnostic imaging and physcal Agent 3220 HENDERSON BLVD, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-04-10 - -
REGISTERED AGENT NAME CHANGED 2019-04-10 laserscopic Diagnostic imaging and physcal therapy -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-09-24 3220 HENDERSON BLVD, TAMPA, FL 33609 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-08-25 - -

Documents

Name Date
REINSTATEMENT 2019-04-10
ANNUAL REPORT 2013-02-02
ANNUAL REPORT 2012-03-30
REINSTATEMENT 2011-02-10
Reinstatement 2009-09-24
REINSTATEMENT 2006-08-25
Reg. Agent Change 2004-11-18
Florida Limited Liabilites 2004-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State