Search icon

BELLEVIEW IMAGING CENTER, LLC - Florida Company Profile

Company Details

Entity Name: BELLEVIEW IMAGING CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BELLEVIEW IMAGING CENTER, LLC 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: 04 Sep 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 04 Sep 2012 (13 years ago)
Document Number: L12000115002
FEI/EIN Number 02-0578560

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

Address: 10762 SE US HWY 441, BELLEVIEW, FL, 34420
Mail Address: 10762 SE US HWY 441, BELLEVIEW, FL, 34420
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRIMI MICHAEL JR Manager 10762 SE US HWY 441, BELLEVIEW, FL, 33420
CRIMI MICHAEL JR Agent 10762 SE US HWY 441, BELLEVIEW, FL, 34420

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000128649 DIAGNOSTIC & IMAGING CENTER ACTIVE 2024-10-18 2029-12-31 - 2500 CITRUS BLVD, LEESBURG, FL, 34748
G12000091282 DIAGNOSTIC & IMAGING CENTER EXPIRED 2012-09-18 2017-12-31 - 2500 CITRUS BLVD., LEESBURG, FL, 34748
G12000091281 MARION COUNTY DIAGNOSTIC & IMAGING CENTER EXPIRED 2012-09-18 2017-12-31 - 10762 SE US HIGHWAY 441, BELLEVIEW, FL, 34420

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-07-10 10762 SE US HWY 441, BELLEVIEW, FL 34420 -
CHANGE OF MAILING ADDRESS 2013-07-10 10762 SE US HWY 441, BELLEVIEW, FL 34420 -
REGISTERED AGENT NAME CHANGED 2013-07-10 CRIMI, MICHAEL, JR -
CONVERSION 2012-09-04 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P02000030152. CONVERSION NUMBER 300000125153

Court Cases

Title Case Number Docket Date Status
First Acceptance Insurance Company, Inc., Appellant(s), v. Belleview Imaging Center, LLC a/a/o Yvonne Nales, Appellee(s). 5D2022-1505 2022-06-23 Closed
Classification NOA Final - County Small Claims - PIP
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-12861-CODL

Parties

Name FIRST ACCEPTANCE INSURANCE COMPANY, INC.
Role Appellant
Status Active
Representations Michael K. Mittelmark, William J. McFarlane, III
Name Yvonne Nales
Role Appellee
Status Active
Name BELLEVIEW IMAGING CENTER, LLC
Role Appellee
Status Active
Representations Michael J. LaPorte, Chad A. Barr, Dalton Lee Gray, Brittany Proulx-Ays
Name Hon. Angela A. Dempsey
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion for Attorney's Fees; AE MOT DENIED
View View File
Docket Date 2024-07-19
Type Disposition by Opinion
Subtype Reversed
Description REVERSED AND REMANDED
View View File
Docket Date 2024-07-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of First Acceptance Insurance Company, Inc.
Docket Date 2024-06-25
Type Notice
Subtype Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of First Acceptance Insurance Company, Inc.
View View File
Docket Date 2024-04-26
Type Notice
Subtype Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of First Acceptance Insurance Company, Inc.
View View File
Docket Date 2023-07-26
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-07-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of First Acceptance Insurance Company, Inc.
Docket Date 2023-06-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ MOT GRANTED; RB BY 7/5/23
Docket Date 2023-06-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of First Acceptance Insurance Company, Inc.
Docket Date 2023-05-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF ACCEPTED
Docket Date 2023-05-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Belleview Imaging Center LLC
Docket Date 2023-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Belleview Imaging Center LLC
Docket Date 2023-02-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/28
On Behalf Of Belleview Imaging Center LLC
Docket Date 2023-01-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of First Acceptance Insurance Company, Inc.
Docket Date 2022-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 1/27; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of First Acceptance Insurance Company, Inc.
Docket Date 2022-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ BY 11/28
Docket Date 2022-09-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of First Acceptance Insurance Company, Inc.
Docket Date 2022-09-23
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMENDED W/I 5 DAYS
Docket Date 2022-09-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of First Acceptance Insurance Company, Inc.
Docket Date 2022-09-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 1412 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2022-08-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Cost To Be Taxed ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Belleview Imaging Center LLC
Docket Date 2022-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Belleview Imaging Center LLC
Docket Date 2022-07-15
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-06-29
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA William J. McFarlane, III 0768601
On Behalf Of First Acceptance Insurance Company, Inc.
Docket Date 2022-06-23
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2022-06-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/22/22
On Behalf Of First Acceptance Insurance Company, Inc.

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5351407306 2020-04-30 0491 PPP 10762 SE US Highway 441, Belleview, FL, 34420
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109144
Loan Approval Amount (current) 109144
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Belleview, MARION, FL, 34420-0001
Project Congressional District FL-11
Number of Employees 17
NAICS code 621512
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 110290.01
Forgiveness Paid Date 2021-05-24
9954308402 2021-02-18 0491 PPS 10762 SE US Highway 441, Belleview, FL, 34420-3805
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87858.25
Loan Approval Amount (current) 87858.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Belleview, MARION, FL, 34420-3805
Project Congressional District FL-06
Number of Employees 15
NAICS code 621512
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 88455.2
Forgiveness Paid Date 2021-10-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State