Search icon

RADIOLOGY IMAGING ASSOCIATES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

RADIOLOGY IMAGING ASSOCIATES, 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: 17 Sep 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 17 Sep 2018 (7 years ago)
Document Number: L18000219671
FEI/EIN Number 59-1289802

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

Address: 1673 MASON AVE STE 305, DAYTONA BEACH, FL, 32117, US
Mail Address: 1673 MASON AVE STE 305, DAYTONA BEACH, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIRAGUSA ROY M.D. Manager 1673 MASON AVE STE 305, DAYTONA BEACH, FL, 32117
Adams Lisa Chief Executive Officer 1673 MASON AVE STE 305, DAYTONA BEACH, FL, 32117
Adams Lisa Agent 1673 MASON AVE STE 305, DAYTONA BEACH, FL, 32117
RIVERA CALEB M.D. Manager 1673 MASON AVE STE 305, DAYTONA BEACH, FL, 32117
TOMPKINS RYAN M.D. Manager 1673 MASON AVE STE 305, DAYTONA BEACH, FL, 32117
SCHIERING MICHAEL M.D. Manager 1673 MASON AVE STE 305, DAYTONA BEACH, FL, 32117
JONES TIMOTHY M.D. Manager 1673 MASON AVE STE 305, DAYTONA BEACH, FL, 32117

National Provider Identifier

NPI Number:
1104669647
Certification Date:
2024-06-13

Authorized Person:

Name:
CALEB RUBEN RIVERA
Role:
MD
Phone:

Taxonomy:

Selected Taxonomy:
2085R0202X - Diagnostic Radiology Physician
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000028381 RADIOLOGY ASSOCIATES OF OCALA ACTIVE 2021-03-01 2026-12-31 - P.O. BOX 6200, OCALA, FL, 34478
G18000126494 RADIOLOGY IMAGING ASSOCIATES, P.A. ACTIVE 2018-11-29 2028-12-31 - 1673 MASON AVENUE, SUITE 305, DAYTONA BEACH, FL, 32117
G16000012345 CENTER FOR VASCULAR HEALTH ACTIVE 2016-02-03 2026-12-31 - PO BOX 6200, OCALA, FL, 34478-6200
G16000012347 RADIOLOGY ASSOICATES, P.A. ACTIVE 2016-02-03 2026-12-31 - 1673 MASON AVENUE, SUITE 305, DAYTONA BEACH, FL, 32117
G16000012346 RADIOLOGY ASSOCIATES ACTIVE 2016-02-03 2026-12-31 - 1673 MASON AVENUE, SUITE 305, DAYTONA BEACH, FL, 32117
G16000011587 RADIOLOGY ASSOCIATES IMAGING ACTIVE 2016-02-01 2026-12-31 - 1673 MASON AVENUE, SUITE 305, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-21 Adams, Lisa -
CONVERSION 2018-09-17 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS 602079. CONVERSION NUMBER 700000185427

Court Cases

Title Case Number Docket Date Status
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, Appellant(s) v. RADIOLOGY IMAGING ASSOCIATES, LLC a/a/o JODELINE JEAN, Appellee(s). 4D2024-1533 2024-06-14 Closed
Classification NOA Final - County Civil - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COINX23-044884

Parties

Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael A. Rosenberg, Gregory John Willis
Name RADIOLOGY IMAGING ASSOCIATES, LLC
Role Appellee
Status Active
Representations Todd S. Link, Douglas Howard Stein
Name Jodeline Jean
Role Appellee
Status Active
Name Hon. Robert W. Lee
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-22
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-08-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-08-15
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 1216 pages
On Behalf Of Broward Clerk
Docket Date 2024-06-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of State Farm Mutual Automobile Insurance Company
View View File
Docket Date 2024-06-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Radiology Imaging Associates, LLC
Docket Date 2024-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-14
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
John Scales, M.D., Radiology Imaging Associates, LLC, and Radiology Imaging Associates, P.A., d/b/a Radiology Associates of Ocala, Appellant(s), v. Jacob Steele and Montana Steele, Appellee(s). 5D2024-0357 2024-02-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2020-CA-000799-A

Parties

Name Radiology Associates of Ocala
Role Appellant
Status Active
Name RADIOLOGY IMAGING ASSOCIATES, P.A.
Role Appellant
Status Active
Name RADIOLOGY IMAGING ASSOCIATES, LLC
Role Appellant
Status Active
Name Montana Steele
Role Appellee
Status Active
Name Jacob Steele
Role Appellee
Status Active
Representations Michael D. Sechrest, Thomas J. Seider, Ceci Culpepper Berman, Sean Gerald Hipworth, D. Marc Warner
Name Hon. Gary Sanders
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active
Name John Scales
Role Appellant
Status Active
Representations Virgil W. Wright, III, Justine D. Adamski, Louis J. La Cava, Dinah S. Stein

Docket Entries

Docket Date 2024-03-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Dinah S. Stein 098272
On Behalf Of John Scales
Docket Date 2024-10-25
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2024-08-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-02
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description RELINQUISH PERIOD EXTINGUISHED; APPEAL DISMISSED; NOVD ACCEPTED
View View File
Docket Date 2024-07-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of John Scales
Docket Date 2024-07-18
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description JURISDICTION RELINQUISHED UNTIL 8/15. APPELLANT TO FILE A STATUS REPORT BEFORE RELINQUISHMENT EXPIRES.
View View File
Docket Date 2024-07-12
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of John Scales
Docket Date 2024-06-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief to 7/12
On Behalf Of John Scales
Docket Date 2024-05-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 6/12
On Behalf Of John Scales
Docket Date 2024-04-01
Type Record
Subtype Record on Appeal
Description Received Records ~ WALLET MADE/4 USB AND 4CD
On Behalf Of Clerk Marion
Docket Date 2024-03-21
Type Record
Subtype Transcript
Description Transcript Received ~ 1687 PAGES
On Behalf Of Clerk Marion
Docket Date 2024-03-04
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2024-02-23
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2024-02-13
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2024-02-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-02-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 02/02/2024
On Behalf Of John Scales
Docket Date 2024-02-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Thomas J. Seider 0086238
On Behalf Of Jacob Steele
Docket Date 2024-02-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OFTIME TO FILE MEDIATION DOCUMENTS
On Behalf Of John Scales

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-06-10
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-16
Florida Limited Liability 2018-09-17

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1916300.00
Total Face Value Of Loan:
1862400.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1916300
Current Approval Amount:
1862400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1882554.74

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State