Search icon

PARTNERS IMAGING CENTER OF EAST SARASOTA, LLC

Company Details

Entity Name: PARTNERS IMAGING CENTER OF EAST SARASOTA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Jan 2010 (15 years ago)
Date of dissolution: 24 Jun 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jun 2021 (4 years ago)
Document Number: L10000007491
FEI/EIN Number 271716649
Address: 1250 S. TAMIAMI TRAIL, SUITE 103, SARASOTA, FL, 34239, US
Mail Address: 1250 S. TAMIAMI TRAIL, SUITE 103, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
DE WIT NIGEL C Agent 1250 S. Tamiami Trail, SARASOTA, FL, 34239

Managing Member

Name Role Address
DE WIT NIGEL C Managing Member 1250 S. TAMIAMI TRAIL, SUITE 103, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-06-24 No data No data
REGISTERED AGENT NAME CHANGED 2018-02-05 DE WIT, NIGEL C No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-05 1250 S. Tamiami Trail, SARASOTA, FL 34239 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000221424 INACTIVE WITH A SECOND NOTICE FILED 2015 CA 002947 NC CIRCUIT COURT SARASOTA COUNTY 2018-05-01 2023-06-07 $110,000.00 GRIFFIN DEVELOPMENT, LLC, 1335 2ND STREET, SARASOTA, FL 34236
J18000023374 INACTIVE WITH A SECOND NOTICE FILED 2015 CA 002947 NC CIRCUIT COURT SARASOTA COUNTY 2017-10-09 2023-01-18 $297,187.37 GRIFFIN DEVELOPMENT, LLC, 1335 2ND STREET, SARASOTA, FL 34236

Court Cases

Title Case Number Docket Date Status
PARTNERS IMAGING HOLDINGS, LLC VS GRIFFIN DEVELOPMENT, LLC AND PARTNERS IMAGING CENTER OF EAST SARASOTA, LLC 2D2019-1620 2019-04-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2015-CA-002947-NC

Parties

Name PARTNERS IMAGING HOLDINGS LLC
Role Petitioner
Status Active
Representations HEATHER A. DE GRAVE, ESQ., STUART JAY LEVINE, ESQ.
Name GRIFFIN DEVELOPMENT, LLC
Role Respondent
Status Active
Representations DAVID A. WALLACE, ESQ., JONATHAN ALPER, ESQ., MORGAN R. BENTLEY, ESQ., AMANDA R. KISON, ESQ.
Name PARTNERS IMAGING CENTER OF EAST SARASOTA, LLC
Role Respondent
Status Active
Name HON. MARIA RUHL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-10-18
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2019-10-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-08-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, OCTOBER 08, 2019, at 9:30 A.M., before: Judge Morris Silberman, Judge Robert J. Morris, Jr., Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-07-09
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF TRIAL DATE
On Behalf Of GRIFFIN DEVELOPMENT, LLC
Docket Date 2019-06-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PARTNERS IMAGING HOLDINGS, LLC
Docket Date 2019-06-27
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of PARTNERS IMAGING HOLDINGS, LLC
Docket Date 2019-06-27
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ SUPPLEMENTAL APPENDIX TO PETITIONER'S REPLY TO RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of PARTNERS IMAGING HOLDINGS, LLC
Docket Date 2019-05-29
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ SUPPLEMENTAL APPENDIX TO RESPONDENT'S RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of GRIFFIN DEVELOPMENT, LLC
Docket Date 2019-05-28
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ SUPPLEMENTAL APPENDIX TO RESPONDENT'S RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of GRIFFIN DEVELOPMENT, LLC
Docket Date 2019-05-28
Type Response
Subtype Response
Description RESPONSE ~ Response in Opposition to Petition for Writ of Certiorari
On Behalf Of GRIFFIN DEVELOPMENT, LLC
Docket Date 2019-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GRIFFIN DEVELOPMENT, LLC
Docket Date 2019-05-01
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2019-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-04-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-04-29
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT
On Behalf Of PARTNERS IMAGING HOLDINGS, LLC
Docket Date 2019-04-29
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of PARTNERS IMAGING HOLDINGS, LLC

Documents

Name Date
LC Voluntary Dissolution 2021-06-24
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State