Search icon

ADVANCED IMAGING OF PORT CHARLOTTE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ADVANCED IMAGING OF PORT CHARLOTTE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADVANCED IMAGING OF PORT CHARLOTTE, 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: 09 Sep 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L04000066573
FEI/EIN Number 201656873

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

Address: 2625 Tamiami Trail, #1, Port Charlotte, FL, 33952, US
Mail Address: 2625 Tamiami Trail, #1, Port Charlotte, FL, 33952, US
ZIP code: 33952
City: Port Charlotte
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANWAR NEENA President 2625 Tamiami Trail, #1, Port Charlotte, FL, 33952
- Agent -

National Provider Identifier

NPI Number:
1225361850

Authorized Person:

Name:
MR. THOMAS FABIAN
Role:
MEDICAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
2085R0202X - Diagnostic Radiology Physician
Is Primary:
Yes

Contacts:

Fax:
9412354667

Form 5500 Series

Employer Identification Number (EIN):
201656873
Plan Year:
2011
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
41
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 2625 Tamiami Trail, #1, Port Charlotte, FL 33952 -
CHANGE OF MAILING ADDRESS 2014-04-30 2625 Tamiami Trail, #1, Port Charlotte, FL 33952 -
REGISTERED AGENT NAME CHANGED 2013-07-22 COGENCY GLOBAL INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000230744 ACTIVE 19000159CA TWENTIETH CIRCUIT CHARLOTTE CO 2020-06-11 2025-06-12 $811763.28 MEDICUS HEALTHCARE SOLUTIONS, LLC, 22 ROULSTON ROAD, WINDHAM, NEW HAMPSHIRE 03087
J19000791952 LAPSED 19-1218-CA 20TH JUD CIR CHARLOTTE COUNTY 2019-11-18 2024-12-05 $114,495.44 DE LAGE LANDEN FINANCIAL SERVICES, INC., C/O DOUG SHORE, 1111 OLD EAGLE SCHOOL ROAD, WAYNE, PA 19087
J19000526481 LAPSED 19-CA-000499 CIRCUIT COURT CHARLOTTE COUNTY 2019-06-24 2024-08-06 $302,877.13 ARIS RADIOLOGY PROFESSIONALS OF MICHIGAN, P.C., 28 WHITE BRIDGE PIKE, SUITE 316, NASHVILLE, TN 37205
J19000333631 ACTIVE 1000000826075 CHARLOTTE 2019-05-06 2029-05-08 $ 14,534.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J19000065639 LAPSED 2:17-CV-00403-SPC-MRM U.S. DISTRICT COURT (FLMD) 2019-01-25 2024-01-25 $155,507.58 BAKER, JEFFREY, 5285 WATERVIEW DRIVE, NORTH PORT, FLORIDA 34291
J18000584474 LAPSED 18000554CA CHARLOTTE COUNTY 2018-08-09 2023-08-29 $112,973.81 WELLHART, LLC, 100 TRADECENTER, STE. G-700, WOBURN, MA 01801
J18000561688 ACTIVE 1000000792711 CHARLOTTE 2018-08-06 2028-08-08 $ 24,347.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J18000451716 LAPSED 2018CA000334 CIRCUIT COURT CHARLOTTE COUNTY 2018-06-11 2023-07-03 $726,464.29 MEDICUS HEALTHCARE SOLUTIONS, LLC, 22 ROULSTON ROAD, WINDHAM, NEW HAMPSHIRE 03087
J18000415653 LAPSED 18-CA-4278 HILLSBOROUGHCOUNTY CIRCUIT CIV 2018-06-08 2023-06-14 $55,220.03 THE SOLOMON LAW GROUP PA, 1881 WEST KENNEDY BLVD, SUITE D, TAMPA, FL 33606
J18000731083 LAPSED 17000825CA CHARLOTTE COUNTY CIRCUIT COURT 2018-05-17 2023-11-05 $45,000.00 SULAMITA JENKERSON, 6049 GRAND CYPRESS BLVD., NORTH PORT, FL 34287

Court Cases

Title Case Number Docket Date Status
NEENA KANWAR VS THE SOLOMON LAW GROUP, P. A., ET AL 2D2019-2407 2019-06-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-4278

Parties

Name NEENA KANWAR
Role Appellant
Status Active
Representations ERIC CVELBAR, ESQ.
Name D/B/A WESTCOAST RADIOLOGY
Role Appellee
Status Active
Name KMH MRI & HEALTHCARE CENTRES
Role Appellee
Status Active
Name SRA VENTURES, INC.
Role Appellee
Status Active
Name ADVANCED IMAGING OF PORT CHARLOTTE, LLC
Role Appellee
Status Active
Name CRYSTAL CLEAR IMAGING, LTD.
Role Appellee
Status Active
Name THE SOLOMON LAW GROUP, P.A.
Role Appellee
Status Active
Representations J. Andrew Baldwin, Esq.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-07-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, LUCAS, AND ROTHSTEIN-YOUAKIM
Docket Date 2019-07-17
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the Appellant to comply with this court's June 27, 2019, order to show cause.
Docket Date 2019-06-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-06-26
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2019-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NEENA KANWAR

Documents

Name Date
Reg. Agent Resignation 2019-11-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-30
AMENDED ANNUAL REPORT 2013-12-16
Reg. Agent Change 2013-07-22
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-07

Trademarks

Serial Number:
77850677
Mark:
THE CLEAR CHOICE
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2009-10-16
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
THE CLEAR CHOICE

Goods And Services

For:
Medical imaging services
First Use:
2009-03-02
International Classes:
044 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
77850669
Mark:
LIKE NO OTHER
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2009-10-16
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
LIKE NO OTHER

Goods And Services

For:
Medical imaging services
First Use:
2006-03-13
International Classes:
044 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State