Search icon

SUMMIT RADIOLOGY LLC

Company Details

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

Agent

Name Role Address
ROVITO GEORGE Agent 12163 N.W. 19TH STREET, PLANTATION, FL, 33323

Director

Name Role Address
ROVITO GEORGE Director 12163 N.W. 19TH STREET, PLANTATION, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Court Cases

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
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE12-13989

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-18321(AP)

Parties

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

Documents

Name Date
Florida Limited Liability 2022-09-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State