Search icon

3T RADIOLOGY, LLC - Florida Company Profile

Company Details

Entity Name: 3T RADIOLOGY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3T 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.
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: 16 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2021 (4 years ago)
Document Number: L17000131886
FEI/EIN Number 82-1939944

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

Address: 4515 Wiles Road, Coconut Creek, FL, 33073, US
Mail Address: 4515 Wiles Road, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EBER DARYL Authorized Member 1250 102ND STREET, BAY HARBOR ISLANDS, FL, 33154
Grnja Mark Authorized Member 210 S Federal Hwy, Hollywood, FL, 33020
EBER DARYL Agent 1250 102ND STREET, BAY HARBOR ISLANDS, FL, 33154
FLYING FISH HOLDINGS, LLC Authorized Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000105540 INSITE RADIOLOGY ACTIVE 2023-09-06 2028-12-31 - 4515 WILES RD STE 101, COCONUT CREEK, FL, 33073
G19000086812 3T RADIOLOGY & RESEARCH ACTIVE 2019-08-16 2029-12-31 - 1250 102ND STREET, BAY HARBOR ISLANDS, FL, 33154

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-12 4515 Wiles Road, Suite 101, Coconut Creek, FL 33073 -
CHANGE OF MAILING ADDRESS 2022-01-12 4515 Wiles Road, Suite 101, Coconut Creek, FL 33073 -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-11-20 - -
REGISTERED AGENT NAME CHANGED 2018-11-20 EBER, DARYL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-05-22
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-01-12
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-12
REINSTATEMENT 2018-11-20
Florida Limited Liability 2017-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1573267701 2020-05-01 0455 PPP 1250 102nd St, Bay Harbor Islands, FL, 33154
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25933
Loan Approval Amount (current) 25932.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bay Harbor Islands, MIAMI-DADE, FL, 33154-0001
Project Congressional District FL-24
Number of Employees 3
NAICS code 623311
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26387.19
Forgiveness Paid Date 2022-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State