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. |
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 |
Name | Role | Address |
---|---|---|
CORPROATION SERVICE COMPANY | Agent | 1201 HAYS ST, TALLAHASSEE, FL, 323012525 |
Carnejo Susan | Manager | 6138 Kennerly Road, Jacksonville, FL, 32216 |
Shewsburg Kim | Manager | 6138 Kennerly Road, Jacksonville, FL, 32216 |
Gampher Steve | Manager | 6138 Kennerly Road, Jacksonville, FL, 32216 |
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 | - | - |
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 Jun 2025
Sources: Florida Department of State