Entity Name: | SUMMIT RADIOLOGY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 12 Sep 2022 (2 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L22000398094 |
Address: | 12163 N.W. 19TH STREET, PLANTATION, FL, 33323, US |
Mail Address: | 12163 N.W. 19TH STREET, PLANTATION, FL, 33323, UN |
ZIP code: | 33323 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROVITO GEORGE | Agent | 12163 N.W. 19TH STREET, PLANTATION, FL, 33323 |
Name | Role | Address |
---|---|---|
ROVITO GEORGE | Director | 12163 N.W. 19TH STREET, PLANTATION, FL, 33323 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STATE FARM FIRE AND CASUALTY COMPANY VS SUMMIT RADIOLOGY, LLC a/a/o JOSE BAEZ | 4D2021-0635 | 2021-01-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STATE FARM FIRE AND CASUALTY COMPANY |
Role | Appellant |
Status | Active |
Representations | Nancy W. Gregoire Stamper |
Name | SUMMIT RADIOLOGY LLC |
Role | Appellee |
Status | Active |
Representations | Emilio Stillo, Tamar Hoo-Pagan, Nathan J. Avrunin, Mac Samuel Phillips |
Name | Jose Baez |
Role | Appellee |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-02-19 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-02-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-01-28 |
Type | Notice |
Subtype | Appeal Transfer Cover Sheet |
Description | Appeal Transfer Form |
On Behalf Of | State Farm Fire and Casualty Company |
Docket Date | 2021-01-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records |
Docket Date | 2021-01-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Name | Date |
---|---|
Florida Limited Liability | 2022-09-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State