Entity Name: | RADIOLOGY CEU PROVIDERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 26 Feb 2014 (11 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 07 Apr 2015 (10 years ago) |
Document Number: | L14000032709 |
FEI/EIN Number | APPLIED FOR |
Address: | 12620 Beach Blvd #183, JACKSONVILLE, FL, 32246, US |
Mail Address: | 12620 BEACH BLVD SUITE 3 #183, JACKSONVILLE, FL, 32246 |
ZIP code: | 32246 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOOD JOE | Agent | 12620 Beach Blvd Suite 3, JACKSONVILLE, FL, 32246 |
Name | Role | Address |
---|---|---|
Wood Joe D | Auth | 12620 Beach Blvd Suite 3, JACKSONVILLE, FL, 32246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-28 | 12620 Beach Blvd #183, JACKSONVILLE, FL 32246 | No data |
LC AMENDMENT AND NAME CHANGE | 2015-04-07 | RADIOLOGY CEU PROVIDERS, LLC | No data |
CHANGE OF MAILING ADDRESS | 2015-04-07 | 12620 Beach Blvd #183, JACKSONVILLE, FL 32246 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-23 | 12620 Beach Blvd Suite 3, Number 183, JACKSONVILLE, FL 32246 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-03-28 |
LC Amendment and Name Change | 2015-04-07 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State