Search icon

RADIOLOGY IMAGING LIAISON, LLC - Florida Company Profile

Company Details

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

RADIOLOGY IMAGING LIAISON, 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: 08 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2023 (2 years ago)
Document Number: L19000096689
FEI/EIN Number 83-4457360

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

Address: 1752 Willows Square, Vero Beach, FL, 32966, US
Mail Address: 1752 Willows Square, Vero Beach, FL, 32966, US
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martinez David Manager 1752 Willows Square, Vero Beach, FL, 32966
MARTINEZ DAVID Agent 1752 Willows Square, Vero Beach, FL, 32966

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000048477 RADIOLOGY IMAGING LIAISON, LLC EXPIRED 2019-04-18 2024-12-31 - 19361 SW 69TH ST., PEMBROKE PINES, FL, 33332

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-04 - -
REGISTERED AGENT NAME CHANGED 2023-10-04 MARTINEZ, DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 1752 Willows Square, Vero Beach, FL 32966 -
CHANGE OF MAILING ADDRESS 2021-04-27 1752 Willows Square, Vero Beach, FL 32966 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 1752 Willows Square, Vero Beach, FL 32966 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-10-04
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-27
Florida Limited Liability 2019-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State