Search icon

A1 IMAGING CENTERS, LLC - Florida Company Profile

Company Details

Entity Name: A1 IMAGING CENTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A1 IMAGING CENTERS, 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 May 2008 (17 years ago)
Document Number: L08000045983
FEI/EIN Number 262562595

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

Address: 6907 River Birch Court, Bradenton, FL, 34202, US
Mail Address: P.O. Box 18614, Tampa, FL, 33679, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1043624174 2014-06-17 2014-06-17 2 N TAMIAMI TRL, SUITE 210, SARASOTA, FL, 342365574, US 1350 TAMIAMI TRL N, SUITE 101, NAPLES, FL, 341025209, US

Contacts

Phone +1 941-925-3490
Fax 9419254914
Phone +1 239-430-4674
Fax 2392638189

Authorized person

Name MRS. MARILYN RADAKOVIC
Role TREASURER
Phone 9512856661

Taxonomy

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

Key Officers & Management

Name Role Address
CONSOLIDATED HEALTHCARE SERVICES, LLC Manager -
HOCK RONALD G Agent 6907 River Birch Court, Bradenton, FL, 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000072721 A1 MEDICAL IMAGING ACTIVE 2020-06-26 2025-12-31 - 1800 2ND STREET, SUITE 915, SARASOTA, FL, 34236
G16000043113 A1 MEDICAL CENTERS ACTIVE 2016-04-28 2026-12-31 - 1800 2ND STREET, SUITE 915, SARASOTA, FL, 34236
G09000111889 A1 MEDICAL IMAGING EXPIRED 2009-05-29 2014-12-31 - ONE SARASOTA TOWER, SUITE 800, 2 N. TAMIAMI TRAIL, SARASOTA, FL, 34236-5559
G09029900233 HORIZON DIAGNOSTIC CENTERS EXPIRED 2009-01-29 2014-12-31 - ONE SARASOTA TOWER, SUITE 800, 2 N. TAMIAMI TRAIL, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-07-08 6907 River Birch Court, Bradenton, FL 34202 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 6907 River Birch Court, Bradenton, FL 34202 -
REGISTERED AGENT NAME CHANGED 2024-04-30 HOCK, RONALD G -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 6907 River Birch Court, Bradenton, FL 34202 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000530808 ACTIVE 2023-20537-CA-01 MIAMI DADE 11TH CIRCUIT COURT 2023-10-24 2028-11-03 $9,978,355.26 CITY NATIONAL BANK OF FLORIDA, 100 SE 2ND STREET, 16TH FLOOR, MIAMI, FLORIDA 33131
J18000745513 TERMINATED 1000000803239 SARASOTA 2018-11-05 2028-11-07 $ 3,316.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J18000653584 TERMINATED 1000000797502 SARASOTA 2018-09-14 2028-09-19 $ 14,312.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J17000152530 TERMINATED 1000000737513 SARASOTA 2017-03-13 2037-03-17 $ 5,463.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-08
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-19
AMENDED ANNUAL REPORT 2022-11-02
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4711007010 2020-04-04 0455 PPP 1800 2nd St. 915, SARASOTA, FL, 34236-5930
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1026000
Loan Approval Amount (current) 1026000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34236-5930
Project Congressional District FL-17
Number of Employees 100
NAICS code 621512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1036175.67
Forgiveness Paid Date 2021-04-14
5894988308 2021-01-26 0455 PPS 1800 2nd St Ste 915, Sarasota, FL, 34236-5930
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 928280
Loan Approval Amount (current) 928280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34236-5930
Project Congressional District FL-17
Number of Employees 79
NAICS code 621512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 935095.86
Forgiveness Paid Date 2021-10-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State