Search icon

SPECIALTY IMAGING, LLC

Company Details

Entity Name: SPECIALTY IMAGING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Apr 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L11000042424
FEI/EIN Number 451645868
Address: 1820 Christopher Point Rd. S., JACKSONVILLE, FL, 32217, US
Mail Address: 1820 Christopher Point Rd. S., JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1891086070 2011-04-22 2011-06-14 3716 UNIVERSITY BLVD S STE 2, JACKSONVILLE, FL, 322164318, US 3716 UNIVERSITY BLVD S STE 2, JACKSONVILLE, FL, 322164318, US

Contacts

Phone +1 904-329-4877
Fax 9043294878

Authorized person

Name MRS. PAMELA WILLIAMS
Role DIRECTOR OF OPERATIONS
Phone 9046555661

Taxonomy

Taxonomy Code 261QR0200X - Radiology Clinic/Center
License Number HCC8217
State FL
Is Primary Yes

Agent

Name Role Address
Sacaquini Nicolau Agent 1820 Christopher Point Rd. S., JACKSONVILLE, FL, 32217

Manager

Name Role Address
Sacaquini Nicolau Manager 1820 Christopher Point Rd. S., JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 1820 Christopher Point Rd. S., JACKSONVILLE, FL 32217 No data
REGISTERED AGENT NAME CHANGED 2018-01-15 Sacaquini, Nicolau No data
REINSTATEMENT 2017-11-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-11-07 1820 Christopher Point Rd. S., JACKSONVILLE, FL 32217 No data
CHANGE OF MAILING ADDRESS 2017-11-07 1820 Christopher Point Rd. S., JACKSONVILLE, FL 32217 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
LC AMENDMENT 2011-12-22 No data No data
LC AMENDMENT 2011-05-16 No data No data

Documents

Name Date
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-11-07
AMENDED ANNUAL REPORT 2014-10-01
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-03-22
LC Amendment 2011-12-22
LC Amendment 2011-05-16
Florida Limited Liability 2011-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State