Search icon

ST. VINCENT'S OUTPATIENT IMAGING, LLC - Florida Company Profile

Company Details

Entity Name: ST. VINCENT'S OUTPATIENT IMAGING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ST. VINCENT'S OUTPATIENT IMAGING, 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: 11 Sep 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Jun 2020 (5 years ago)
Document Number: L13000128575
FEI/EIN Number 46-3698354

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

Address: 6138 Kennerly Road, Jacksonville, FL, 32216, US
Mail Address: 6138 Kennerly Road, Jacksonville, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OPTIMAL IMAGING 401(K) PLAN 2018 463698354 2019-10-11 ST. VINCENT'S OUTPATIENT IMAGING, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621399
Sponsor’s telephone number 9047337770
Plan sponsor’s address 6138 KENNERLY ROAD, SUITE 101, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing MARK GAW
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-11
Name of individual signing MARK GAW
Valid signature Filed with authorized/valid electronic signature
OPTIMAL IMAGING 401(K) PLAN 2017 463698354 2018-10-11 ST. VINCENT'S OUTPATIENT IMAGING, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621399
Sponsor’s telephone number 9047337770
Plan sponsor’s address 6138 KENNERLY ROAD, SUITE 101, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing MARK GAW
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-11
Name of individual signing MARK GAW
Valid signature Filed with authorized/valid electronic signature
OPTIMAL IMAGING 401(K) PLAN 2016 463698354 2017-10-10 ST. VINCENT'S OUTPATIENT IMAGING, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 551112
Sponsor’s telephone number 9047337770
Plan sponsor’s address 6138 KENNERLY ROAD, SUITE 101, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2017-10-10
Name of individual signing RYAN BROWN
Valid signature Filed with authorized/valid electronic signature
OPTIMAL IMAGING 401(K) PLAN 2015 463698354 2016-09-29 ST. VINCENT'S OUTPATIENT IMAGING, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 551112
Sponsor’s telephone number 9047337770
Plan sponsor’s address 6138 KENNERLY ROAD, SUITE 101, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2016-09-29
Name of individual signing MICHAEL MORELAND
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
OPTIMAL JACKSONVILLE LLC Member -
CORPROATION SERVICE COMPANY Agent 1201 HAYS ST, TALLAHASSEE, FL, 323012525

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 6138 Kennerly Road, Suite 101, Jacksonville, FL 32216 -
CHANGE OF MAILING ADDRESS 2024-02-23 6138 Kennerly Road, Suite 101, Jacksonville, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 1201 HAYS ST, TALLAHASSEE, FL 32301-2525 -
LC STMNT OF RA/RO CHG 2020-06-08 - -
REGISTERED AGENT NAME CHANGED 2020-06-08 CORPROATION SERVICE COMPANY -
LC AMENDMENT 2014-03-31 - -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-11
CORLCRACHG 2020-06-08
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-09-19
ANNUAL REPORT 2017-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State