Search icon

SUGAR MILL DIAGNOSTIC IMAGING, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUGAR MILL DIAGNOSTIC IMAGING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUGAR MILL DIAGNOSTIC IMAGING, 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: 07 Feb 2007 (18 years ago)
Document Number: L07000014009
FEI/EIN Number 300403141

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

Address: 8303 S SUNCOAST BLVD, HOMOSASSA, FL, 34446, US
Mail Address: 8303 S. Suncoast Blvd, Homosassa, FL, 34446, US
ZIP code: 34446
City: Homosassa
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Herron Michael Manager 8303 S SUNCOAST BLVD, HOMOSASSA, FL, 34446
Jennings Julie Agent 2700 N Leeds Pt, Hernando, FL, 34442

National Provider Identifier

NPI Number:
1235313057

Authorized Person:

Name:
DR. MICHAEL KEITH HERRON
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
261QR0200X - Radiology Clinic/Center
Is Primary:
No
Selected Taxonomy:
2085R0202X - Diagnostic Radiology Physician
Is Primary:
Yes

Contacts:

Fax:
3526289700

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-07 2700 N Leeds Pt, Hernando, FL 34442 -
REGISTERED AGENT NAME CHANGED 2021-08-21 Jennings, Julie -
CHANGE OF MAILING ADDRESS 2021-05-21 8303 S SUNCOAST BLVD, HOMOSASSA, FL 34446 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 8303 S SUNCOAST BLVD, HOMOSASSA, FL 34446 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001080093 LAPSED 2011-CA-004232 CITRUS CIRCUIT COURT 2013-05-14 2018-06-11 $32,046.00 ALLIANCE HEALTHCARE SERVICES, INC., (SEE IMAGE FOR ADDITIONAL CREDITORS), 100 BAYVIEW CIRCLE, STE. 400, NEWPORT BEACH, CA 92660

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-13
AMENDED ANNUAL REPORT 2021-08-21
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State