Search icon

BAPTIST RADIOSURGERY, LLC - Florida Company Profile

Company Details

Entity Name: BAPTIST RADIOSURGERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAPTIST RADIOSURGERY, 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: 20 Mar 2008 (17 years ago)
Date of dissolution: 20 Jun 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jun 2023 (2 years ago)
Document Number: L08000029164
FEI/EIN Number 262281689

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

Mail Address: 841 PRUDENTIAL DRIVE, SUITE 1802, JACKSONVILLE, FL, 32207, US
Address: 3563 PHILIPS HIGHWAY, BUILDING A, SUITE 101, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAVILION RADIOSURGERY, INC. Manager -
Baity G. S Agent 841 PRUDENTIAL DRIVE, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-06-20 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 Baity, G. Scott -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 3563 PHILIPS HIGHWAY, BUILDING A, SUITE 101, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2010-04-30 3563 PHILIPS HIGHWAY, BUILDING A, SUITE 101, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 841 PRUDENTIAL DRIVE, SUITE 1802, JACKSONVILLE, FL 32207 -

Documents

Name Date
LC Voluntary Dissolution 2023-06-20
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State