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. |
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 |
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 |
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 | - | - |
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