Search icon

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

Company claim

Is this your business?

Get access!

Company Details

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

National Provider Identifier

NPI Number:
1538136395

Authorized Person:

Name:
DR. LLOYD G. LOGUE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
2085R0202X - Diagnostic Radiology Physician
Is Primary:
Yes

Contacts:

Fax:
8507474907

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

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$666,289
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$666,289
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$672,785.32
Servicing Lender:
Trustmark National Bank
Use of Proceeds:
Payroll: $666,289

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State