Entity Name: | INSITE RADIOLOGY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INSITE RADIOLOGY 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: | 20 Dec 2016 (8 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 09 Dec 2020 (4 years ago) |
Document Number: | L16000229288 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 210 S FEDERAL HIGHWAY, STE 402, HOLLYWOOD, FL, 33020, US |
Address: | 10618 DEERWOOD PARK BLVD #4, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRNJA MARK | Manager | 210 S FEDERAL HWY, HOLLYWOOD, FL, 33020 |
Smith CPA's & Associates | Agent | 4581 WESTON ROAD, WESTON, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-17 | Benefique Capital LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-17 | 210 S FEDERAL HIGHWAY, STE 402, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-17 | 5846 S Flamingo Rd, Suite 308, Cooper City, FL 33330 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-30 | Smith CPA's & Associates | - |
CHANGE OF MAILING ADDRESS | 2024-01-30 | 10618 DEERWOOD PARK BLVD #4, JACKSONVILLE, FL 32256 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-30 | 4581 WESTON ROAD, SUITE 367, WESTON, FL 33331 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-12-09 | 10618 DEERWOOD PARK BLVD #4, JACKSONVILLE, FL 32256 | - |
LC AMENDMENT AND NAME CHANGE | 2020-12-09 | INSITE RADIOLOGY LLC | - |
REINSTATEMENT | 2019-09-23 | - | - |
LC STMNT OF RA/RO CHG | 2019-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-17 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-20 |
LC Amendment and Name Change | 2020-12-09 |
ANNUAL REPORT | 2020-03-25 |
CORLCRACHI | 2019-09-23 |
CORAREIN | 2019-09-23 |
Admin. Diss. for Reg. Agent | 2019-09-06 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State