Search icon

BAY RADIOLOGY ASSOCIATES, P.L. - Florida Company Profile

Company Details

Entity Name: BAY RADIOLOGY ASSOCIATES, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAY RADIOLOGY ASSOCIATES, P.L. 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: 28 Mar 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Mar 2012 (13 years ago)
Document Number: L12000043538
FEI/EIN Number 59-1567316

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

Address: 521 NORTH PALO ALTO AVE., PANAMA CITY, FL, 32401, US
Mail Address: P.O. BOX 1770, PANAMA CITY, FL, 32402, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOGUE LLOYD G Managing Member 521 NORTH PALO ALTO AVE., PANAMA CITY, FL, 32401
BILLINGSLEY EMILY D Managing Member 521 NORTH PALO ALTO AVE., PANAMA CITY, FL, 32401
LOGUE LLOYD G Agent 521 NORTH PALO ALTO AVE., PANAMA CITY, FL, 32401
DAVIS LINDSEY W Managing Member 521 NORTH PALO ALTO AVE., PANAMA CITY, FL, 32401

Form 5500 Series

Employer Identification Number (EIN):
591567316
Plan Year:
2023
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
55
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-12 521 NORTH PALO ALTO AVE., PANAMA CITY, FL 32401 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-20 521 NORTH PALO ALTO AVE., PANAMA CITY, FL 32401 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-20 521 NORTH PALO ALTO AVE., PANAMA CITY, FL 32401 -
REGISTERED AGENT NAME CHANGED 2013-04-10 LOGUE, LLOYD G -
CONVERSION 2012-03-28 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS 466829. CONVERSION NUMBER 900000121409

Court Cases

Title Case Number Docket Date Status
First Community Insurance Company, Appellant(s) v. Bay Radiology Associates, P.L., A Florida Limited Liability Company, Appellee(s). 1D2023-1644 2023-07-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
20-1780CA

Parties

Name FIRST COMMUNITY INSURANCE COMPANY
Role Appellant
Status Active
Representations Kathryn Ender, Gregory Anderson, Nicholas Whitney, Galen R Flynn
Name BAY RADIOLOGY ASSOCIATES, P.L.
Role Appellee
Status Active
Representations Michael James Schofield, Jason W. Peterson, Bailey Howard, Trevor A. Thompson
Name Hon. James Jefferson Goodman Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Bill Kinsaul
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-10
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-09-22
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 10,302 pages
Docket Date 2023-09-21
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-09-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of First Community Insurance Company
Docket Date 2023-09-07
Type Misc. Events
Subtype Status Report
Description Status Report and Notice of Settlement
On Behalf Of First Community Insurance Company
Docket Date 2023-09-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 45 days
On Behalf Of First Community Insurance Company
Docket Date 2023-08-29
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Hon. Bill Kinsaul
Docket Date 2023-08-16
Type Record
Subtype Index
Description Index
On Behalf Of Hon. Bill Kinsaul
Docket Date 2023-07-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bay Radiology Associates, P.L.
Docket Date 2023-07-10
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-07-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of First Community Insurance Company
Docket Date 2023-07-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-order appealed attached
On Behalf Of First Community Insurance Company
Docket Date 2023-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-11

Date of last update: 03 Jun 2025

Sources: Florida Department of State