Search icon

RX IMAGING OF SWFL LLC - Florida Company Profile

Company Details

Entity Name: RX IMAGING OF SWFL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RX IMAGING OF SWFL 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: 23 Jun 2014 (11 years ago)
Last Event: LC STMNT CORR
Event Date Filed: 30 Jun 2014 (11 years ago)
Document Number: L14000100377
FEI/EIN Number 47-1176191

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

Address: 506 SE 47TH TERRACE, SUITE A, CAPE CORAL, FL, 33904
Mail Address: 506 SE 47TH TERRACE, SUITE A, CAPE CORAL, FL, 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1356711329 2015-10-02 2015-10-02 506 SE 47TH TER, SUITE A, CAPE CORAL, FL, 339048517, US 506 SE 47TH TER, SUITE A, CAPE CORAL, FL, 339048517, US

Contacts

Phone +1 239-541-5444
Fax 2394712674

Authorized person

Name ALAN LEE TANNENBAUM
Role OWNER
Phone 2395415444

Taxonomy

Taxonomy Code 2085R0202X - Diagnostic Radiology Physician
License Number JR44872000
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 013199600
State FL

Key Officers & Management

Name Role Address
TANNENBAUM ALAN Manager 2090 WEST FIRST STREET #605, FORT MYERS, FL, 33901
FORRESTER HART BELISLE AND WHITAKER PL Agent 1429 COLONIAL BLVD, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
LC STMNT CORR 2014-06-30 - -

Court Cases

Title Case Number Docket Date Status
RX IMAGING OF SWFL, LLC VS IRVING RADIOLOGY, INC. 6D2023-0469 2022-05-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
18-CA-006152

Parties

Name RX IMAGING OF SWFL LLC
Role Appellant
Status Active
Representations ROBERT H. GOODMAN Esq., JOSEPH E. PARRISH Esq., MEGAN E. SHAW, ESQ.
Name IRVING RADIOLOGY, INC.
Role Appellee
Status Active
Representations Caroline Newton Catchpole, Esq., DANIELLA R. LEE, ESQ., ROBERT M. HEARN, ESQ.
Name HON. JAMES R. SHENKO
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of RX IMAGING OF SWFL, LLC
Docket Date 2022-07-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served by August 19, 2022.
Docket Date 2022-07-21
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 RX IMAGING OF SWFL, LLC
Docket Date 2022-07-06
Type Record
Subtype Record on Appeal
Description Received Records ~ SHENKO - REDACTED - 2590 PAGES
Docket Date 2022-06-13
Type Order
Subtype Order on Motion to Withdraw Filing
Description Order Denying to Withdraw Pleading ~ Appellant's notice of withdrawal is denied as moot in light of this court's June 10, 2022, order.
Docket Date 2022-06-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ Appellant's Motion for Extension of Time to Serve Initial Brief is denied as premature, without prejudice to appellant's seeking an extension if necessary. See Fla. R. App. P. 9.110(f).
Docket Date 2022-06-10
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ APPELLANT'S NOTICE OF WITHDRAWAL OF MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of RX IMAGING OF SWFL, LLC
Docket Date 2023-09-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-21
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellee’s Motion For Rehearing, Or In The Alternative, For Clarification is denied.
Docket Date 2023-08-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE AND OPPOSITION TO APPELLEE'S MOTION FOR REHEARING, OR IN THE ALTERNATIVE, FOR CLARIFICATION
On Behalf Of RX IMAGING OF SWFL, LLC
Docket Date 2023-08-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLEE'S MOTION FOR REHEARING, OR IN THE ALTERNATIVE, FOR CLARIFICATION
On Behalf Of IRVING RADIOLOGY, INC.
Docket Date 2023-08-01
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee’s motion for extension of time to move for attorneys’ fees is denied.
Docket Date 2023-07-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded with instructions.
Docket Date 2023-07-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE AND OPPOSITION TO APPELLEE'S MOTION FOR EXTENSION OF TIME TO MOVE FOR ATTORNEYS' FEES
On Behalf Of RX IMAGING OF SWFL, LLC
Docket Date 2023-07-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION FOR EXTENSION OF TIME TO MOVE FOR ATTORNEYS' FEES.
On Behalf Of IRVING RADIOLOGY, INC.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of RX IMAGING OF SWFL, LLC
Docket Date 2022-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by December 12, 2022.
Docket Date 2022-11-15
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 RX IMAGING OF SWFL, LLC
Docket Date 2022-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of IRVING RADIOLOGY, INC.
Docket Date 2022-11-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of IRVING RADIOLOGY, INC.
Docket Date 2022-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by November 7, 2022.
Docket Date 2022-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FORENLARGEMENT OF TIME TO FILE ANSWER BRIEF
On Behalf Of IRVING RADIOLOGY, INC.
Docket Date 2022-09-06
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of RX IMAGING OF SWFL, LLC
Docket Date 2022-09-06
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellant’s motion to strike previously filed initial brief is granted. The initial briefis stricken. The amended initial brief is accepted as filed.
Docket Date 2022-09-06
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of RX IMAGING OF SWFL, LLC
Docket Date 2022-08-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellant’s initial brief •does not contain a certificate of compliance with the word count requirements in the appellate rules. Appellant shall file an amended brief within ten days from the date of this order and shall file with the brief a motion to strike the brief previously filed.
Docket Date 2022-08-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RX IMAGING OF SWFL, LLC
Docket Date 2022-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served by August 29, 2022.
Docket Date 2022-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED SECOND MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of RX IMAGING OF SWFL, LLC
Docket Date 2022-06-01
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ As to the May 12, 2022, order granting defendant's entitlement to attorney's fees only, this appeal is dismissed.
Docket Date 2022-05-25
Type Notice
Subtype Notice
Description Notice ~ PLAINTIFF'S NOTICE OF APPEAL DISMISSAL AS TO ENTITLEMENT OFATTORNEY FEES ONLY
On Behalf Of RX IMAGING OF SWFL, LLC
Docket Date 2022-05-17
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Appellant shall show cause within fifteen days why this appeal should not be dismissed only as to the May 12, 2022, order relating to attorney's fees as from a nonfinal, nonappealable order. See Salem v. Abram, 868 So. 2d 1213 (Fla. 2d DCA 2004).
Docket Date 2022-05-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of RX IMAGING OF SWFL, LLC
Docket Date 2022-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of RX IMAGING OF SWFL, LLC
Docket Date 2022-05-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
RX IMAGING OF SWFL, LLC VS IRVING RADIOLOGY, INC. 2D2022-1573 2022-05-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
18-CA-006152

Parties

Name RX IMAGING OF SWFL LLC
Role Appellant
Status Active
Representations ROBERT H. GOODMAN, ESQ., JOSEPH E. PARRISH, ESQ.
Name IRVING RADIOLOGY, INC.
Role Appellee
Status Active
Representations ROBERT M. HEARN, ESQ., Caroline Newton Catchpole, Esq., DANIELLA R. LEE, ESQ.
Name HON. JAMES SHENKO
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of RX IMAGING OF SWFL, LLC
Docket Date 2022-11-15
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 RX IMAGING OF SWFL, LLC
Docket Date 2022-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of IRVING RADIOLOGY, INC.
Docket Date 2022-11-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of IRVING RADIOLOGY, INC.
Docket Date 2022-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by November 7, 2022.
Docket Date 2022-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FORENLARGEMENT OF TIME TO FILE ANSWER BRIEF
On Behalf Of IRVING RADIOLOGY, INC.
Docket Date 2022-09-06
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellant’s motion to strike previously filed initial brief is granted. The initial briefis stricken. The amended initial brief is accepted as filed.
Docket Date 2022-09-06
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of RX IMAGING OF SWFL, LLC
Docket Date 2022-09-06
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of RX IMAGING OF SWFL, LLC
Docket Date 2022-08-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RX IMAGING OF SWFL, LLC
Docket Date 2022-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served by August 29, 2022.
Docket Date 2022-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED SECOND MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of RX IMAGING OF SWFL, LLC
Docket Date 2022-07-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served by August 19, 2022.
Docket Date 2022-07-21
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 RX IMAGING OF SWFL, LLC
Docket Date 2022-07-06
Type Record
Subtype Record on Appeal
Description Received Records ~ SHENKO - REDACTED - 2590 PAGES
Docket Date 2022-06-13
Type Order
Subtype Order on Motion to Withdraw Filing
Description Order Denying to Withdraw Pleading ~ Appellant's notice of withdrawal is denied as moot in light of this court's June 10, 2022, order.
Docket Date 2022-06-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of RX IMAGING OF SWFL, LLC
Docket Date 2022-06-01
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ As to the May 12, 2022, order granting defendant's entitlement to attorney's fees only, this appeal is dismissed.
Docket Date 2022-05-25
Type Notice
Subtype Notice
Description Notice ~ PLAINTIFF'S NOTICE OF APPEAL DISMISSAL AS TO ENTITLEMENT OFATTORNEY FEES ONLY
On Behalf Of RX IMAGING OF SWFL, LLC
Docket Date 2022-05-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-05-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of RX IMAGING OF SWFL, LLC
Docket Date 2022-05-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of RX IMAGING OF SWFL, LLC
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to Sixth DCA
Docket Date 2022-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by December 12, 2022.
Docket Date 2022-08-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellant’s initial brief •does not contain a certificate of compliance with the word count requirements in the appellate rules. Appellant shall file an amended brief within ten days from the date of this order and shall file with the brief a motion to strike the brief previously filed.
Docket Date 2022-06-10
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ APPELLANT'S NOTICE OF WITHDRAWAL OF MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of RX IMAGING OF SWFL, LLC
Docket Date 2022-06-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ Appellant's Motion for Extension of Time to Serve Initial Brief is denied as premature, without prejudice to appellant's seeking an extension if necessary. See Fla. R. App. P. 9.110(f).

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1794087710 2020-05-01 0455 PPP 506 SE 47TH TER, CAPE CORAL, FL, 33904
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18955
Loan Approval Amount (current) 18955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAPE CORAL, LEE, FL, 33904-0001
Project Congressional District FL-19
Number of Employees 4
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19144.89
Forgiveness Paid Date 2021-05-05
7122158501 2021-03-05 0455 PPS 506 SE 47th Ter Ste A, Cape Coral, FL, 33904-8593
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25652
Loan Approval Amount (current) 25652
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33904-8593
Project Congressional District FL-19
Number of Employees 4
NAICS code 621512
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25799.34
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State