Search icon

MRI ASSOCIATES OF BRANDON LLC - Florida Company Profile

Company Details

Entity Name: MRI ASSOCIATES OF BRANDON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MRI ASSOCIATES OF BRANDON 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: 17 Nov 2014 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Dec 2023 (a year ago)
Document Number: L14000177587
FEI/EIN Number NOT APPLICABLE

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

Address: 403 South Kings Avenue, Suite 200, Brandon, FL, 33511, US
Mail Address: 403 South Kings Avenue, Suite 200, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
David Gregory S Manager 32615 US Highway N, Palm Harbor, FL, 34684
Diecidue Frank J Manager 32615 US Highway N, Palm Harbor, FL, 34684

National Provider Identifier

NPI Number:
1578018305
Certification Date:
2023-07-17

Authorized Person:

Name:
AMANDA MAPLE
Role:
CAO
Phone:

Taxonomy:

Selected Taxonomy:
2085R0202X - Diagnostic Radiology Physician
Is Primary:
No
Selected Taxonomy:
261QR0200X - Radiology Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
8134092914

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-01 403 South Kings Avenue, Suite 200, Brandon, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 403 South Kings Avenue, Suite 200, Brandon, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2023-12-19 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2023-12-19 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2023-12-19 - -
CHANGE OF MAILING ADDRESS 2022-04-06 403 South Kings Avenue,, Suite 200, Brandon, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 403 South Kings Avenue,, Suite 200, Brandon, FL 33511 -

Court Cases

Title Case Number Docket Date Status
MRI ASSOCIATES OF BRANDON, LLC A/A/O JULIA STUART VS GEICO GENERAL INSURANCE COMPANY 5D2022-2275 2022-09-20 Closed
Classification NOA Non Final - County Small Claims - PIP
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2022-15458-CODL

Parties

Name MRI ASSOCIATES OF BRANDON LLC
Role Appellant
Status Active
Representations Chad A. Barr
Name Julia Stuart
Role Appellant
Status Active
Name GEICO GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Rebecca Morrison, Eduardo Alberto Clark, Mark Andrew Krieger, Kristen L. Wenger, Salvatore T. Coppolino
Name Hon. Rachel D. Myers
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-12
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2024-04-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AA MOT ATTY FEES GRANTED
Docket Date 2023-08-23
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-08-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MRI Associates of Brandon, LLC
Docket Date 2023-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 8/8; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-06-09
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 MRI Associates of Brandon, LLC
Docket Date 2023-05-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Geico General Insurance Company
Docket Date 2023-04-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 5/10; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2023-04-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Geico General Insurance Company
Docket Date 2023-04-06
Type Notice
Subtype Notice
Description Notice ~ CHANGE OF LAW FIRM NAME
On Behalf Of Geico General Insurance Company
Docket Date 2023-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ MOT GRANTED; AB BY 4/10/23
Docket Date 2023-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Geico General Insurance Company
Docket Date 2023-01-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 3/8/23
Docket Date 2023-01-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of Geico General Insurance Company
Docket Date 2023-01-19
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ COUNSEL FOR AE W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2023-01-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Geico General Insurance Company
Docket Date 2023-01-06
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of MRI Associates of Brandon, LLC
Docket Date 2023-01-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ GRANTED PER 4/12 ORDER
On Behalf Of MRI Associates of Brandon, LLC
Docket Date 2022-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF & APPX BY 1/6; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2022-12-05
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 MRI Associates of Brandon, LLC
Docket Date 2022-10-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB/APX BY 12/5
Docket Date 2022-10-04
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 MRI Associates of Brandon, LLC
Docket Date 2022-10-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Geico General Insurance Company
Docket Date 2022-09-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-09-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-09-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/19/22
On Behalf Of MRI Associates of Brandon, LLC

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-04-19
CORLCRACHG 2023-12-19
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-21

Date of last update: 03 May 2025

Sources: Florida Department of State