Search icon

LAKE MARY RADIOLOGY PLLC - Florida Company Profile

Company Details

Entity Name: LAKE MARY RADIOLOGY PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKE MARY RADIOLOGY PLLC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Oct 2015 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L15000181821
FEI/EIN Number 47-5361078

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

Address: 1540 INTERNATIONAL PKWY, SUITE 2000, LAKE MARY, FL, 32746
Mail Address: 1540 INTERNATIONAL PKWY, SUITE 2000, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1427420298 2015-10-20 2016-03-16 1540 INTERNATIONAL PKWY, SUITE 2000, LAKE MARY, FL, 327465096, US 1540 INTERNATIONAL PKWY, SUITE 2000, LAKE MARY, FL, 327465096, US

Contacts

Phone +1 407-474-9253

Authorized person

Name DR. FRANCIS J FERNANDEZ
Role OWNER
Phone 4074749253

Taxonomy

Taxonomy Code 2085R0202X - Diagnostic Radiology Physician
Is Primary Yes

Key Officers & Management

Name Role
NATIONAL DIAGNOSTIC SOLUTIONS LLC Authorized Member
NATIONAL DIAGNOSTIC SOLUTIONS LLC Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-24 National Diagnostic Solutions LLC -
REINSTATEMENT 2018-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-04-24
REINSTATEMENT 2018-05-03
Florida Limited Liability 2015-10-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State