Search icon

DIAGNOSTICS CONSULTANTS OF FLORIDA, LLC

Company Details

Entity Name: DIAGNOSTICS CONSULTANTS OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 01 Aug 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Jan 2020 (5 years ago)
Document Number: L16000143464
FEI/EIN Number 81-3477687
Address: 3649 Winding Lake Cir, Orlando, FL 32835
Mail Address: 3649 Winding Lake Cir, Orlando, FL 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1548714504 2016-08-08 2016-08-08 5217 FIELDVIEW CT, ORLANDO, FL, 328193822, US 5217 FIELDVIEW CT, ORLANDO, FL, 328193822, US

Contacts

Phone +1 407-731-7723
Fax 7737171165

Authorized person

Name MRS. HALLE R BALDOR
Role MANAGING OWNER
Phone 4077317723

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Agent

Name Role Address
BALDOR, Halle Agent 3649 Winding Lake Cir, Orlando, FL 32835

Authorized Member

Name Role Address
BALDOR, ROBERTO Authorized Member 3649 Winding Lake Cir, Orlando, FL 32835
BALDOR, HALLE R Authorized Member 3649 Winding Lake Cir, Orlando, FL 32835

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-07 BALDOR, Halle No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 3649 Winding Lake Cir, Orlando, FL 32835 No data
CHANGE OF MAILING ADDRESS 2020-06-09 3649 Winding Lake Cir, Orlando, FL 32835 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 3649 Winding Lake Cir, Orlando, FL 32835 No data
LC AMENDMENT 2020-01-21 No data No data
LC AMENDMENT 2016-12-30 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000344135 ACTIVE 1000000955532 ORANGE 2023-06-14 2043-07-26 $ 1,350.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-09
LC Amendment 2020-01-21
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-20
LC Amendment 2016-12-30

Date of last update: 19 Feb 2025

Sources: Florida Department of State