Search icon

PARTNERS IMAGING CENTER OF SARASOTA, LLC - Florida Company Profile

Company Details

Entity Name: PARTNERS IMAGING CENTER OF SARASOTA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARTNERS IMAGING CENTER OF SARASOTA, 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: 22 Feb 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Nov 2024 (5 months ago)
Document Number: L06000019694
FEI/EIN Number 204363724

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

Address: 1250 S TAMIAMI TRAIL, STE 103, SARASOTA, FL, 34239, US
Mail Address: 1250 S TAMIAMI TRAIL, STE 103, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1548205271 2006-06-17 2023-01-31 1250 S TAMIAMI TRL STE 101&103, SARASOTA, FL, 342392221, US 1250 S TAMIAMI TRL STE 101&103, SARASOTA, FL, 342392221, US

Contacts

Phone +1 941-951-2100
Fax 9419512110

Authorized person

Name RICHARD M GOLDBERG
Role MEMBER
Phone 9419512100

Taxonomy

Taxonomy Code 2085R0202X - Diagnostic Radiology Physician
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PARTNERS IMAGING CENTER OF SARASOTA 401(K) PLAN 2012 204363724 2013-07-16 PARTNERS IMAGING CENTER OF SARASOTA 17
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 9419512100
Plan sponsor’s mailing address 1250 S. TAMIAMI TRAIL, SUITE 103, SARASOTA, FL, 34239
Plan sponsor’s address 1250 S. TAMIAMI TRAIL, SUITE 103, SARASOTA, FL, 34239

Number of participants as of the end of the plan year

Active participants 16
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 16
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-07-16
Name of individual signing DAYANI ROCHELLE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-16
Name of individual signing DAYANI ROCHELLE
Valid signature Filed with authorized/valid electronic signature
PARTNERS IMAGING CENTER OF SARASOTA 401(K) PLAN 2011 204363724 2012-10-12 PARTNERS IMAGING CENTER OF SARASOTA 17
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 9419512100
Plan sponsor’s mailing address 1250 S. TAMIAMI TRAIL, SUITE 103, SARASOTA, FL, 34239
Plan sponsor’s address 1250 S. TAMIAMI TRAIL, SUITE 103, SARASOTA, FL, 34239

Plan administrator’s name and address

Administrator’s EIN 204363724
Plan administrator’s name PARTNERS IMAGING CENTER OF SARASOTA
Plan administrator’s address 1250 S. TAMIAMI TRAIL, SUITE 103, SARASOTA, FL, 34239
Administrator’s telephone number 9419512100

Number of participants as of the end of the plan year

Active participants 16
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 17
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing DAYANI ROCHELLE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-12
Name of individual signing DAYANI ROCHELLE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FORTE MOLLY K Agent 1250 S TAMIAMI TRAIL, SARASOTA, FL, 34239
PARTNERS IMAGING CENTER OF SARASOTA, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000152330 PARTNERS IMAGING CENTER OF BRADENTON ACTIVE 2020-12-01 2025-12-31 - 5101 4TH AVE CIRCLE EAST, SUITE 100, BRADENTON, FL, 34208
G10000021193 PARTNERS IMAGING CENTER OF EAST SARASOTA EXPIRED 2010-03-05 2015-12-31 - 600 NORTH CATTLEMEN ROAD, SUITE 100, SARASOTA, FL, 34232
G10000021205 PARTNERS IMAGING CENTER OF NAPLES EXPIRED 2010-03-05 2015-12-31 - 730 GOODLETTE ROAD, SUITE 101, NAPLES, FL, 34102
G10000021208 PARTNERS IMAGING CENTER OF BRADENTON EXPIRED 2010-03-05 2015-12-31 - 5101 - 4TH AVENUE CIRCLE EAST, SUITE 101, BRADENTON, FL, 34208
G10000021215 PARTNERS IMAGING CENTER OF VENICE EXPIRED 2010-03-05 2015-12-31 - 842 SUNSET LAKE BLVD,, SUITE 301, VENICE, FL, 34292
G10000020265 PARTNERS IMAGING CENTER OF CHARLOTTE EXPIRED 2010-03-03 2015-12-31 - 4161 TAMIAMI TRAIL, SUITE 204, PORT CHARLOTTE, FL, 33952

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-11-19 - -

Documents

Name Date
CORLCRACHG 2024-11-19
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3194637105 2020-04-11 0455 PPP 1250 S. Tamiami Trail Suite 103, SARASOTA, FL, 34239-2207
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 547354.8
Loan Approval Amount (current) 547354.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34239-2207
Project Congressional District FL-17
Number of Employees 46
NAICS code 621512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 551523.69
Forgiveness Paid Date 2021-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State