Search icon

HEALTH DIAGNOSTICS OF ORLANDO, LLC - Florida Company Profile

Company Details

Entity Name: HEALTH DIAGNOSTICS OF ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALTH DIAGNOSTICS OF ORLANDO, 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: 11 Apr 2008 (17 years ago)
Last Event: CONVERSION
Event Date Filed: 11 Apr 2008 (17 years ago)
Document Number: L08000036796
FEI/EIN Number 593357390

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

Mail Address: 110 Marcus Drive, MELVILLE, NY, 11747, US
Address: 2010 SOUTH ORANGE AVE., ORLANDO, FL, 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1841514254 2010-03-15 2010-03-29 8 CORPORATE CENTER DR, SUITE 110, MELVILLE, NY, 117473193, US 4521 EXECUTIVE DR, NAPLES, FL, 341199037, US

Contacts

Phone +1 631-396-1050
Phone +1 239-514-2600

Authorized person

Name MR. BRAD PETERS
Role CEO/PRESIDENT
Phone 6313961050

Taxonomy

Taxonomy Code 261QM1200X - Magnetic Resonance Imaging (MRI) Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
Damadian Timothy Manager 110 Marcus Drive, MELVILLE, NY, 11747
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000127526 STAND-UP MRI & 3T IMAGING OF SW FLORIDA ACTIVE 2024-10-17 2029-12-31 - 2010 SOUTH ORANGE AVE, ORLANDO, FL, 32806
G21000013947 STAND-UP MRI OF SW FLORIDA ACTIVE 2021-01-28 2026-12-31 - 110 MARCUS DRIVE, MELVILLE, NY, 11747
G14000024875 STAND-UP MRI OF ORLANDO ACTIVE 2014-02-26 2029-12-31 - 2010 S. ORANGE AVENUE, ORLANDO, FL, 32806
G10000023730 STAND-UP MRI OF SW FLORIDA EXPIRED 2010-03-15 2015-12-31 - 8 CORPORATE CENTER DRIVE, SUITE 105, MELVILLE, NY, 11747
G08105900016 STAND-UP MRI OF ORLANDO EXPIRED 2008-04-15 2013-12-31 - 2010 SOUTH ORANGE AVENUE, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-16 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-10-16 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2013-04-12 2010 SOUTH ORANGE AVE., ORLANDO, FL 32806 -
CONVERSION 2008-04-11 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P95000064910. CONVERSION NUMBER 500000086705

Court Cases

Title Case Number Docket Date Status
ADVANCED AMBULATORY SURGERY CENTER, LLC VS WEISS, GRUNER, BARCLAY & BARNETT O/B/O JACQUELINE FILLION BOLTON, AMBULATORY ANKLE AND FOOT CENTER OF FLORIDA, INC., ALLEN HEALTHCARE, INC. D/B/A FIRSTAT NURSING SERVICES, KLONEL, ETC., ET AL. 5D2018-1316 2018-04-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CA-001750

Parties

Name ADVANCED AMBULATORY SURGERY CENTER LLC
Role Appellant
Status Active
Representations MARK GOLDSTEIN
Name MARK D. BORNSTEIN PODIATRY LLC
Role Appellee
Status Active
Name DEBRA A. DUBE & ASSOCIATES, P.A.
Role Appellee
Status Active
Name CORA HEALTH SERVICES, INC.
Role Appellee
Status Active
Name ADVANCED ORTHOPEDICS, LLC
Role Appellee
Status Active
Name INTERNAL MEDICINE CONNECTION
Role Appellee
Status Active
Name KLONEL CHIROPRACTIC AND REHABILITATION CENTER, P.A.
Role Appellee
Status Active
Name WEISS, GRUNER, BARCLAY & BARNETT
Role Appellee
Status Active
Representations JENNA K. DROZDOWICZ, Sylvia A. Grunor, Mark A. Cederberg, JOSEPH M. TARASKA
Name PHYSICAL MEDICINE PAIN CENTER
Role Appellee
Status Active
Name BANYAN FINANCE, LLC
Role Appellee
Status Active
Name ALLEN HEALTHCARE, INC.
Role Appellee
Status Active
Name BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
Role Appellee
Status Active
Name NARENDRA DHARIA, M.D.
Role Appellee
Status Active
Name STAND UP MRI OF ORLANDO
Role Appellee
Status Active
Name FIRSTAT NURSING SERVICES
Role Appellee
Status Active
Name FLORIDA DIVERSIFIED MEDICAL CONSULTANTS LLC
Role Appellee
Status Active
Name NEURO IOM SERVICES, INC.
Role Appellee
Status Active
Name SPINE & BRAIN NEUROSURGERY CENTER, INC.
Role Appellee
Status Active
Name Adventist Health System/Sunbelt, Inc. d/b/a Florida Hospital
Role Appellee
Status Active
Name JACQUELINE FILLION BOLTON
Role Appellee
Status Active
Name PREFERRED CARE PARTNERS HOLDING, CORP.
Role Appellee
Status Active
Name AMBULATORY ANKLE AND FOOT CENTER OF FLORIDA, INC.
Role Appellee
Status Active
Name UNITED HEALTHCARE CORP
Role Appellee
Status Active
Name JAMES K. SHEA, M.D., INC.
Role Appellee
Status Active
Name RURAL/METRO CORPORATION OF FLORIDA
Role Appellee
Status Active
Name ORLANDO FOOT AND ANKLE CLINIC, INC.
Role Appellee
Status Active
Name PARAMOUNT MEDICAL BILLING, LLC
Role Appellee
Status Active
Name HEALTH DIAGNOSTICS OF ORLANDO, LLC
Role Appellee
Status Active
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-16
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-07-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-06-26
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2018-06-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-06-20
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ SETTING ASIDE DEFAULT FINAL JUDGMENT
Docket Date 2018-05-30
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 20 DYS FOR LT TO REENTER ORDER. OTSC - AA W/I 10 DYS OF ORDER.
Docket Date 2018-05-22
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2018-05-21
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of ADVANCED AMBULATORY SURGERY CENTER, LLC
Docket Date 2018-05-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND AMENDED; FILED BELOW 5/21/18
On Behalf Of ADVANCED AMBULATORY SURGERY CENTER, LLC
Docket Date 2018-05-15
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2018-05-10
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA MARK GOLDSTEIN 882186
On Behalf Of ADVANCED AMBULATORY SURGERY CENTER, LLC
Docket Date 2018-05-08
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA MARK GOLDSTEIN 882186
On Behalf Of ADVANCED AMBULATORY SURGERY CENTER, LLC
Docket Date 2018-05-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 4/26 ORDER
On Behalf Of ADVANCED AMBULATORY SURGERY CENTER, LLC
Docket Date 2018-04-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2018-04-25
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/23/18
On Behalf Of ADVANCED AMBULATORY SURGERY CENTER, LLC
Docket Date 2018-04-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-12
Reg. Agent Change 2023-10-16
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State