Search icon

ULTRASOUND DIAGNOSTICS, LLC

Company Details

Entity Name: ULTRASOUND DIAGNOSTICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Sep 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2015 (9 years ago)
Document Number: L07000098381
FEI/EIN Number 261214360
Address: 1200 66th St. N., St. Petersburg, FL, 33710, US
Mail Address: 5670 36 th ave n., St. Petersburg, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ULTRASOUND DIAGNOSTICS 401K PLAN 2023 261214360 2024-09-05 ULTRASOUND DIAGNOSTICS LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621111
Sponsor’s telephone number 8132940169
Plan sponsor’s address 1200 66TH ST. N., SAINT PETERSBURG, FL, 33710

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing KEVIN HUNTER
Valid signature Filed with authorized/valid electronic signature
ULTRASOUND DIAGNOSTICS 401K PLAN 2022 261214360 2023-07-11 ULTRASOUND DIAGNOSTICS LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621111
Sponsor’s telephone number 8132940169
Plan sponsor’s address 5670 36TH AVE N, SAINT PETERSBURG, FL, 33710

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing KEVIN HUNTER
Valid signature Filed with authorized/valid electronic signature
ULTRASOUND DIAGNOSTICS 401K PLAN 2021 261214360 2022-06-01 ULTRASOUND DIAGNOSTICS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621111
Sponsor’s telephone number 8132940169
Plan sponsor’s address 5670 36 TH AVE N, SAINT PETERSBURG, FL, 33710

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing KEVIN HUNTER
Valid signature Filed with authorized/valid electronic signature
ULTRASOUND DIAGNOSTICS 401K PLAN 2020 261214360 2022-09-06 ULTRASOUND DIAGNOSTICS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621111
Sponsor’s telephone number 8132940169
Plan sponsor’s address 5670 36 TH AVE N, SAINT PETERSBURG, FL, 33710

Signature of

Role Plan administrator
Date 2022-09-06
Name of individual signing KEVIN HUNTER
Valid signature Filed with authorized/valid electronic signature
ULTRASOUND DIAGNOSTICS 401K PLAN 2020 261214360 2022-06-01 ULTRASOUND DIAGNOSTICS LLC 4
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621111
Sponsor’s telephone number 8132940169
Plan sponsor’s address 5670 36 TH AVE N, SAINT PETERSBURG, FL, 33710

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing KEVIN HUNTER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Hunter KEVIN R Agent 5670 36 th ave n., St. Petersburg, FL, 33710

Chief Executive Officer

Name Role Address
Hunter KEVIN R Chief Executive Officer 5670 36 th ave n., St. Petersburg, FL, 33710

Chief Operating Officer

Name Role Address
Hunter Rebecca A Chief Operating Officer 5670 36 th ave n., St. Petersburg, FL, 33710

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000150332 HUNTER ENTERPRISE ACTIVE 2024-12-11 2029-12-31 No data 5670 36TH AVENUE NORTH, ST. PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-22 1200 66th St. N., St. Petersburg, FL 33710 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-02 5670 36 th ave n., St. Petersburg, FL 33710 No data
REGISTERED AGENT NAME CHANGED 2017-04-27 Hunter, KEVIN R No data
REINSTATEMENT 2015-10-26 No data No data
CHANGE OF MAILING ADDRESS 2015-10-26 1200 66th St. N., St. Petersburg, FL 33710 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2010-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
REINSTATEMENT 2015-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4238088502 2021-02-25 0455 PPS 5670 36th Ave N, Saint Petersburg, FL, 33710-1914
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12217
Loan Approval Amount (current) 12217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33710-1914
Project Congressional District FL-13
Number of Employees 11
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12327.12
Forgiveness Paid Date 2022-01-21
6165447700 2020-05-01 0455 PPP 5670 36TH AVE N, SAINT PETERSBURG, FL, 33710-1914
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12217
Loan Approval Amount (current) 12217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SAINT PETERSBURG, PINELLAS, FL, 33710-1914
Project Congressional District FL-13
Number of Employees 7
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12320.43
Forgiveness Paid Date 2021-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State