Search icon

ORLANDO OUTPATIENT RADIOLOGY SERVICES, LLC

Company Details

Entity Name: ORLANDO OUTPATIENT RADIOLOGY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Apr 2010 (15 years ago)
Date of dissolution: 29 Jan 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2016 (9 years ago)
Document Number: L10000042821
FEI/EIN Number 352380905
Address: 1005 W. Indiantown Road, Suite 101, JUPITER, FL, 33458, US
Mail Address: 18784 SE JUPITER RIVER DRIVE, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1114245545 2010-05-10 2010-05-10 1471 CADES BAY AVE, JUPITER, FL, 334585301, US 45 W CRYSTAL LAKE ST, SUITE 300, ORLANDO, FL, 328064435, US

Contacts

Phone +1 561-630-6277
Fax 5616306062

Authorized person

Name MS. DONNA M. SCROGGINS
Role OWNER
Phone 5616306277

Taxonomy

Taxonomy Code 261QR0208X - Mobile Radiology Clinic/Center
License Number N/A
State FL
Is Primary Yes

Agent

Name Role Address
SCROGGINS H. STACY Agent 1005 W. Indiantown Road, JUPITER, FL, 33458

Managing Member

Name Role Address
FLOUROSCOPY OUTPATIENT SERVICES, LLC Managing Member 1005 W. Indiantown Road, JUPITER, FL, 33458

Manager

Name Role Address
SCROGGINS H. STACY Manager 1005 W. Indiantown Road, JUPITER, FL, 33458
MURPHY PATRICK Manager 1005 W. Indiantown Road, JUPITER, FL, 33458
Scroggins Donna Manager 1005 W. Indiantown Road, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-01-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-15 1005 W. Indiantown Road, Suite 101, JUPITER, FL 33458 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-15 1005 W. Indiantown Road, Suite 101, JUPITER, FL 33458 No data
CHANGE OF MAILING ADDRESS 2012-01-11 1005 W. Indiantown Road, Suite 101, JUPITER, FL 33458 No data
REGISTERED AGENT NAME CHANGED 2011-01-17 SCROGGINS, H. STACY No data

Documents

Name Date
LC Voluntary Dissolution 2016-01-29
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-17
Florida Limited Liability 2010-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State