Search icon

TOWER IMAGING, LLC - Florida Company Profile

Company Details

Entity Name: TOWER IMAGING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOWER IMAGING, 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: 29 Nov 2016 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Nov 2016 (8 years ago)
Document Number: L16000216531
FEI/EIN Number 591433551

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

Address: 2700 UNIVERSITY SQUARE DRIVE, TAMPA, FL, 33612-5513, US
Mail Address: 2700 UNIVERSITY SQUARE DRIVE, TAMPA, FL, 33612-5513, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TOWER IMAGING LLC , HEALTH AND WELFARE PLAN 2023 591433551 2024-06-20 TOWER IMAGING LLC 488
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2017-01-01
Business code 621510
Sponsor’s telephone number 8132532751
Plan sponsor’s mailing address 2700 UNIVERSITY SQUARE DR, TAMPA, FL, 336125513
Plan sponsor’s address 2700 UNIVERSITY SQUARE DR, TAMPA, FL, 336125513

Number of participants as of the end of the plan year

Active participants 507
Retired or separated participants receiving benefits 7

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing LISA BALLENGEE
Valid signature Filed with authorized/valid electronic signature
TOWER IMAGING LLC , HEALTH AND WELFARE PLAN 2022 591433551 2023-06-08 TOWER IMAGING LLC 466
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2017-01-01
Business code 621510
Sponsor’s telephone number 8132532751
Plan sponsor’s mailing address 2700 UNIVERSITY SQUARE DR, TAMPA, FL, 336125513
Plan sponsor’s address 2700 UNIVERSITY SQUARE DR, TAMPA, FL, 336125513

Number of participants as of the end of the plan year

Active participants 488
Retired or separated participants receiving benefits 0

Signature of

Role Plan administrator
Date 2023-06-06
Name of individual signing LISA BALLENGEE
Valid signature Filed with authorized/valid electronic signature
TOWER IMAGING LLC , HEALTH AND WELFARE PLAN 2021 591433551 2022-06-16 TOWER IMAGING LLC 266
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2017-01-01
Business code 621510
Sponsor’s telephone number 8132532751
Plan sponsor’s mailing address 2700 UNIVERSITY SQUARE DR, TAMPA, FL, 336125513
Plan sponsor’s address 2700 UNIVERSITY SQUARE DR, TAMPA, FL, 336125513

Number of participants as of the end of the plan year

Active participants 402
Retired or separated participants receiving benefits 3

Signature of

Role Plan administrator
Date 2022-06-15
Name of individual signing LISA BALLENGEE
Valid signature Filed with authorized/valid electronic signature
TOWER IMAGING LLC , HEALTH AND WELFARE PLAN 2020 591433551 2021-06-03 TOWER IMAGING LLC 266
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2017-01-01
Business code 621510
Sponsor’s telephone number 8132532751
Plan sponsor’s mailing address 2700 UNIVERSITY SQUARE DR, TAMPA, FL, 336125513
Plan sponsor’s address 2700 UNIVERSITY SQUARE DR, TAMPA, FL, 336125513

Number of participants as of the end of the plan year

Active participants 275
Retired or separated participants receiving benefits 1

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing LISA BALLENGEE
Valid signature Filed with authorized/valid electronic signature
TOWER IMAGING LLC , HEALTH AND WELFARE PLAN 2019 591433551 2020-07-14 TOWER IMAGING LLC 279
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2017-01-01
Business code 621510
Sponsor’s telephone number 8132532751
Plan sponsor’s mailing address 2700 UNIVERSITY SQUARE DR, TAMPA, FL, 336125513
Plan sponsor’s address 2700 UNIVERSITY SQUARE DR, TAMPA, FL, 336125513

Number of participants as of the end of the plan year

Active participants 266
Retired or separated participants receiving benefits 4

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing LISA BALLENGEE
Valid signature Filed with authorized/valid electronic signature
TOWER IMAGING LLC , HEALTH AND WELFARE PLAN 2018 591433551 2019-07-24 TOWER IMAGING LLC 318
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2017-01-01
Business code 621510
Sponsor’s telephone number 8132532751
Plan sponsor’s mailing address 2700 UNIVERSITY SQUARE DR, TAMPA, FL, 336125513
Plan sponsor’s address 2700 UNIVERSITY SQUARE DR, TAMPA, FL, 336125513

Number of participants as of the end of the plan year

Active participants 342
Retired or separated participants receiving benefits 2

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing LISA BALLENGEE
Valid signature Filed with authorized/valid electronic signature
TOWER IMAGING LLC , HEALTH AND WELFARE PLAN 2017 591433551 2018-07-24 TOWER IMAGING LLC 243
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2017-01-01
Business code 621510
Sponsor’s telephone number 8132532751
Plan sponsor’s mailing address 2700 UNIVERSITY SQUARE DR, TAMPA, FL, 336125513
Plan sponsor’s address 2700 UNIVERSITY SQUARE DR, TAMPA, FL, 336125513

Number of participants as of the end of the plan year

Active participants 261
Retired or separated participants receiving benefits 0

Signature of

Role Plan administrator
Date 2018-07-24
Name of individual signing LISA BALLENGEE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
SMITH ADAM President 1 TAMPA GENERAL CIRCLE, TAMPA, FL, 33606
LEWMAN SHERRI Vice President 1 TAMPA GENERAL CIRCLE, TAMPA, FL, 33606
LOKENAUTH LIJAH Treasurer 1 TAMPA GENERAL CIR, TAMPA, FL, 33606
VANDER WERF DENISE Secretary 1 TAMPA GENERAL CIR, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000065033 TGH IMAGING ACTIVE 2022-05-25 2027-12-31 - 2700 UNIVERSITY SQUARE DRIVE, TAMPA, FL, 33612
G22000063157 TGH IMAGING POWERED BY TOWER ACTIVE 2022-05-20 2027-12-31 - 2700 UNIVERSITY SQUARE DRIVE, TAMPA, FL, 33612
G21000111170 TOWER RADIOLOGY CENTER PALM BEACH GARDENS ACTIVE 2021-08-27 2026-12-31 - 2700 UNIVERSITY SQUARE DRIVE, TAMPA, FL, 33612
G21000111164 TOWER RADIOLOGY CENTER STC ACTIVE 2021-08-27 2026-12-31 - 2700 UNIVERSITY SQUARE DRIVE, TAMPA, FL, 33612
G21000111168 TOWER RADIOLOGY CENTER NORTH ACTIVE 2021-08-27 2026-12-31 - 2700 UNIVERSITY SQUARE DRIVE, TAMPA, FL, 33612
G19000096513 TOWER RADIOLOGY CENTER - BAYONET POINT ACTIVE 2019-09-03 2029-12-31 - 2700 UNIVERSITY SQUARE DRIVE, TAMPA, FL, 33612
G19000096509 TOWER RADIOLOGY CENTER - NEW PORT RICHEY ACTIVE 2019-09-03 2029-12-31 - 2700 UNIVERSITY DRIVE, TAMPA, FL, 33612
G19000096511 TOWER RADIOLOGY CENTER - TRINITY ACTIVE 2019-09-03 2029-12-31 - 2700 UNIVERSITY SQUARE DRIVE, TAMPA, FL, 33612
G19000075251 TOWER RADIOLOGY CENTER - SUN CITY 301 EXPIRED 2019-07-10 2024-12-31 - 2700 UNIVERSITY SQUARE DRIVE, TAMPA, FL, 33612
G19000006452 TOWER RADIOLOGY EXPIRED 2019-01-12 2024-12-31 - 2700 UNIVERSITY SQUARE DRIVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 8800 Grand Oak Circle, Suite 400, TAMPA, FL 33637 -
CHANGE OF MAILING ADDRESS 2025-01-14 8800 Grand Oak Circle, Suite 400, TAMPA, FL 33637 -
CONVERSION 2016-11-29 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS 603993. CONVERSION NUMBER 500000166105

Court Cases

Title Case Number Docket Date Status
TOWER IMAGING, LLC, A/A/O CINDY BOYER, VS DIRECT GENERAL INSURANCE COMPANY, 3D2022-0083 2022-01-13 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-19028 SP

Parties

Name DIRECT GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Representations William J. McFarlane, III, ROBERT K. SAVAGE, STEPHEN D. STRONG, Michael K. Mittelmark, ALFRED VILLOCH, III
Name Hon. Miesha Darrough
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name TOWER IMAGING, LLC
Role Appellant
Status Active
Representations CHRISTINA M. KALIN, JOHN C. DALY, MATTHEW C. BARBER

Docket Entries

Docket Date 2022-12-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANT'S NOTICE OF FILING SUPPLEMENTAL AUTHORITY INFUTHERANCE OF THE MOTION FOR REHEARING
On Behalf Of TOWER IMAGING, LLC
Docket Date 2022-11-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLANT'S MOTION FOR REHEARING PURSUANT TO FLORIDARULE OF APPELLATE PROCEDURE 9.330 AND/OR MOTION FORREHEARING EN BANC PURSUANT TO FLORIDA RULE OFAPPELLATE PROCEDURE 9.331
On Behalf Of TOWER IMAGING, LLC
Docket Date 2022-11-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2022-11-16
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellant’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2022-10-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CONFESSION OF ERROR
On Behalf Of Direct General Insurance Company
Docket Date 2022-10-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 11/5/22
Docket Date 2022-10-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of Direct General Insurance Company
Docket Date 2022-09-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 10/06/2022
Docket Date 2022-09-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of Direct General Insurance Company
Docket Date 2022-08-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TOWER IMAGING, LLC
Docket Date 2022-08-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TOWER IMAGING, LLC
Docket Date 2022-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's Unopposed Motion for Extension of Time to file the initial brief is granted to and including ten (10) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2022-07-25
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2022-07-22
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s Motion to Supplement the Record, filed on July 20, 2022, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said Motion.
Docket Date 2023-02-03
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Appellant’s Notice of Filing Supplemental Authority in Furtherance of the Motion for Rehearing, filed on December 8, 2022, is noted.Upon consideration, Appellant’s Motion for Rehearing is hereby denied, without prejudice to Appellant obtaining a final, appealable order from the trial court. Appellant’s Motion for Rehearing En Banc is denied. SCALES, LINDSEY and LOBREE, JJ., concur.
Docket Date 2023-02-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TOWER IMAGING, LLC
Docket Date 2022-03-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-90 days to 6/21/2022
Docket Date 2022-03-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TOWER IMAGING, LLC
Docket Date 2022-03-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-01-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Direct General Insurance Company
Docket Date 2022-01-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of TOWER IMAGING, LLC
Docket Date 2022-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TOWER IMAGING, LLC
Docket Date 2022-07-22
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 TOWER IMAGING, LLC
Docket Date 2022-07-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of TOWER IMAGING, LLC
Docket Date 2022-06-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 7/21/2022
Docket Date 2022-01-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 23, 2022.
TOWER IMAGING, LLC, etc., VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, 3D2021-1944 2021-09-29 Closed
Classification NOA Non Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
21-3035 SP

Parties

Name TOWER IMAGING, LLC
Role Appellant
Status Active
Representations JOHN C. DALY, CHRISTINA M. KALIN, MATTHEW C. BARBER
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations JARRED S. DICHEK, MARCY LEVINE ALDRICH, NANCY A. COPPERTHWAITE
Name Hon. Michael G. Barket
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-09-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of TOWER IMAGING, LLC
Docket Date 2021-09-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of TOWER IMAGING, LLC
Docket Date 2022-02-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is conditionally granted, and the matter is remanded to the trial court.
Docket Date 2022-02-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ Reversed and remanded.
Docket Date 2022-02-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO CONFESSION OF ERROR AND MOTION TO REMAND
On Behalf Of TOWER IMAGING, LLC
Docket Date 2021-12-16
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response, within twenty (20) days from the date of this Order, to Appellee's Confession of Error and Motion to Remand.
Docket Date 2021-12-15
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Remand ~ STATE FARM'S CONFESSION OF ERROR AND MOTION TO REMAND *See Opinion issued 2/2/22
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-12-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-12-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-10 days to 12/27/2021
Docket Date 2021-12-03
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF DESIGNATION OF PRIMARY EMAIL ADDRESS
On Behalf Of TOWER IMAGING, LLC
Docket Date 2021-10-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 12/13/2021
Docket Date 2021-10-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-10-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-10-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of TOWER IMAGING, LLC
Docket Date 2021-10-12
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S INITIAL BRIEF
On Behalf Of TOWER IMAGING, LLC
Docket Date 2021-10-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TOWER IMAGING, LLC
TOWER IMAGING, LLC a/a/o ANTHONY MACALUSO VS USAA CASUALTY INSURANCE COMPANY 4D2021-1110 2021-03-23 Closed
Classification NOA Non Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE20-003812

Parties

Name Anthony Macaluso
Role Appellant
Status Active
Name TOWER IMAGING, LLC
Role Appellant
Status Active
Representations Matthew C. Barber, John C. Daly, Jr.
Name USAA CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Veresa Jones Adams, Abbi Freifeld Carr, Michael Alfonso, Jeffrey R. Geldens
Name Hon. Ellen Feld
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2021-07-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellant’s May 18, 2021 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellant is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2021-07-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Tower Imaging, LLC
Docket Date 2021-07-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's July 1, 2021 motion for extension of time is granted, and appellant’s reply brief is deemed filed as of the date of this order.
Docket Date 2021-07-01
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 Tower Imaging, LLC
Docket Date 2021-06-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of USAA Casualty Insurance Company
Docket Date 2021-06-16
Type Notice
Subtype Notice
Description Notice ~ OF DESIGNATION OF PRIMARY EMAIL ADDRESS
On Behalf Of Tower Imaging, LLC
Docket Date 2021-06-01
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR ATTORNEY FEES
On Behalf Of USAA Casualty Insurance Company
Docket Date 2021-05-26
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Tower Imaging, LLC
Docket Date 2021-05-20
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of USAA Casualty Insurance Company
Docket Date 2021-05-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 06/01/2021**
On Behalf Of Tower Imaging, LLC
Docket Date 2021-05-18
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Tower Imaging, LLC
Docket Date 2021-05-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Tower Imaging, LLC
Docket Date 2021-05-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of USAA Casualty Insurance Company
Docket Date 2021-05-10
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that, within ten (10) days from the date of this order, appellee shall file a response with this court and show cause as to why this appeal should not be controlled by this court’s disposition in Advanced Diagnostic Group v. Ocean Harbor Cas. Ins. Co., Case No. 4D21-458, 2021 WL 1310851 (Fla. 4th DCA Apr. 8, 2021). Appellant may file a reply within five (5) days after the filing of the response. No extensions of time will be permitted absent a showing of extraordinary circumstances.
Docket Date 2021-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 6, 2021 motion for extension of time is granted, and appellant shall serve the initial brief and appendix on or before May 6, 2021. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-04-06
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 Tower Imaging, LLC
Docket Date 2021-04-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Tower Imaging, LLC
Docket Date 2021-03-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Tower Imaging, LLC
Docket Date 2021-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Tower Imaging, LLC
Docket Date 2021-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-19
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-27
AMENDED ANNUAL REPORT 2019-12-26
ANNUAL REPORT 2019-02-06
AMENDED ANNUAL REPORT 2018-11-16
ANNUAL REPORT 2018-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7595287008 2020-04-07 0455 PPP 2700 University Square Drive, TAMPA, FL, 33612-5513
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4367000
Loan Approval Amount (current) 4090874
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33612-5513
Project Congressional District FL-15
Number of Employees 463
NAICS code 621512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4139292.02
Forgiveness Paid Date 2021-06-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State