Entity Name: | RADIOLOGY PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RADIOLOGY PARTNERS, 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: | 29 Oct 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2022 (3 years ago) |
Document Number: | L14000168839 |
FEI/EIN Number |
47-3519830
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1010 N FLORIDA AVENUE, TAMPA, FL, 33602, US |
Address: | 1714 SW 17TH STREET, OCALA, FL, 34471, US |
ZIP code: | 34471 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAGIDIPATI RUDRAMA | Manager | 1010 N FLORIDA AVENUE, TAMPA, FL, 33602 |
PAGIDIPATI RAHUL | Manager | 1010 N FLORIDA AVENUE, TAMPA, FL, 33602 |
PAGIDIPATI SIDD | Manager | 1010 N FLORIDA AVENUE, TAMPA, FL, 33602 |
SRUJANI PAGIDIPATI | Agent | 1010 N FLORIDA AVENUE, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-10-11 | 1010 N FLORIDA AVENUE, TAMPA, FL 33602 | - |
REINSTATEMENT | 2022-10-11 | - | - |
CHANGE OF MAILING ADDRESS | 2022-10-11 | 1714 SW 17TH STREET, OCALA, FL 34471 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-12 | SRUJANI, PAGIDIPATI | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-07-21 | 1714 SW 17TH STREET, OCALA, FL 34471 | - |
LC AMENDMENT | 2015-07-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-25 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-01-03 |
REINSTATEMENT | 2022-10-11 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-12 |
ANNUAL REPORT | 2016-03-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State