Search icon

DAVINCI RADIOLOGY ASSOCIATES, P.L. - Florida Company Profile

Company Details

Entity Name: DAVINCI RADIOLOGY ASSOCIATES, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVINCI RADIOLOGY ASSOCIATES, P.L. 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: 24 Aug 2004 (21 years ago)
Date of dissolution: 27 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2015 (10 years ago)
Document Number: L04000062776
FEI/EIN Number 800122914

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

Address: 101 JFK DRIVE, ATLANTIS, FL, 33462
Mail Address: 101 JFK DRIVE, ATLANTIS, FL, 33462
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS P. BOYLE, PL Managing Member 101 JFK DRIVE, ATLANTIS, FL, 33462
NEDA R. VANDEN BOSCH, PL Managing Member 101 JFK DRIVE, ATLANTIS, FL, 33462
PALM BEACH RADIOLOGY PROFESSIONALS,PA Managing Member 5301 SOUTH CONGRESS AVE, ATLANTIS, FL, 33462
VANDEN BOSCH MATTHEW T Agent 1080 South Federal Highway, Boynton Beach, FL, 33435

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-27 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-12 1080 South Federal Highway, Boynton Beach, FL 33435 -
LC AMENDED AND RESTATED ARTICLES 2007-04-02 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-02 101 JFK DRIVE, ATLANTIS, FL 33462 -
CHANGE OF MAILING ADDRESS 2007-04-02 101 JFK DRIVE, ATLANTIS, FL 33462 -
REGISTERED AGENT NAME CHANGED 2007-04-02 VANDEN BOSCH, MATTHEW TESQ. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-27
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-04-16
LC Amended and Restated Art 2007-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State