Search icon

CLEARVIEW IMAGING L.L.C. - Florida Company Profile

Company Details

Entity Name: CLEARVIEW IMAGING L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEARVIEW IMAGING L.L.C. 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 Oct 1999 (25 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Apr 2017 (8 years ago)
Document Number: L99000006528
FEI/EIN Number 593603012

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

Address: 3707 W. HAMILTON AVE., #B, TAMPA, FL, 33614, US
Mail Address: 3707 W. HAMILTON AVE., #B, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1891915583 2007-04-26 2012-11-27 3707 W HAMILTON AVE, TAMPA, FL, 336144067, US 3707 W HAMILTON AVE, TAMPA, FL, 336144067, US

Contacts

Phone +1 813-932-8868
Fax 8139322826

Authorized person

Name MRS. DEBBI LYNN HARLAN
Role ADMINISTRATOR
Phone 8139328868

Taxonomy

Taxonomy Code 2471M1202X - Magnetic Resonance Imaging Radiologic Technologist
License Number JR3754400
State FL
Is Primary Yes

Other Provider Identifiers

Issuer BLUE CROSS BLUE SHIELD
Number 46612
State FL
Issuer MEDICAID
Number 260707700
State FL

Key Officers & Management

Name Role Address
GOMEZ GUILLERMO E Manager 3707 W. HAMILTON AVE., #B, TAMPA, FL, 33614
Harlan Debora L Manager 3707 W. HAMILTON AVE., #B, TAMPA, FL, 33614
INCORVIA DAVID Manager 3707 W. HAMILTON AVE., #B, TAMPA, FL, 33614
PINA OLGA MESQ. Agent C/O SHUTTS & BOWEN LLP, TAMPA, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000030240 CLEAR-VIEW OPEN MRI ACTIVE 2016-03-23 2027-12-31 - 3707 W. HAMILTON AVE, SUITE B, TAMPA, FL, 33614
G16000030244 CLEARVIEW DIAGNOSTIC IMAGING ACTIVE 2016-03-23 2027-12-31 - 3707 W. HAMILTON AVE, SUITE B, TAMPA, FL, 33614
G10000072478 CLEARVIEW DIAGNOSTIC IMAGING EXPIRED 2010-08-06 2015-12-31 - 3707 W. HAMILTON AVE, SUITE B, TAMPA, FL, 33614
G10000072483 CLEAR-VIEW OPEN MRI EXPIRED 2010-08-06 2015-12-31 - 3707 W. HAMILTON AVE, SUITE B, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2017-04-14 - -
REGISTERED AGENT NAME CHANGED 2017-04-14 PINA, OLGA M, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2017-04-14 C/O SHUTTS & BOWEN LLP, 4301 W. BOY SCOUT BLVD., SUITE 300, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2000-10-13 3707 W. HAMILTON AVE., #B, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2000-10-13 3707 W. HAMILTON AVE., #B, TAMPA, FL 33614 -

Court Cases

Title Case Number Docket Date Status
METROPOLITAN CASUALTY INSURANCE COMPANY VS CLEAR - VIEW IMAGING, L L C, ET AL., 2D2011-2570 2011-05-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-CA-10950

Parties

Name METROPOLITAN CASUALTY INSURANC
Role Appellant
Status Active
Representations FRANK ZACHERL, ESQ., SUZANNE YOUMANS LABRIT, ESQ.
Name CLEAR - VIEW DIAGNOSTIC IMAGIN
Role Appellee
Status Active
Name CLEARVIEW IMAGING L.L.C.
Role Appellee
Status Active
Name CLEAR - VIEW IMAGING, L L C
Role Appellee
Status Active
Representations DAVID M. CALDEVILLA, ESQ., J. DANIEL CLARK, ESQ., KRISTIN A. NORSE, ESQ., CHRISTOPHER P. CALKIN, ESQ., MICHAEL R. BRAY, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-11-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-11-27
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2012-11-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CLEAR - VIEW IMAGING, L L C
Docket Date 2012-08-30
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of CLEAR - VIEW IMAGING, L L C
Docket Date 2012-08-22
Type Notice
Subtype Notice
Description Notice ~ of email address
On Behalf Of CLEAR - VIEW IMAGING, L L C
Docket Date 2012-06-12
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 8-7-12 OA cont'd
Docket Date 2012-06-08
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ CANCEL ORAL ARGUMENT
On Behalf Of CLEAR - VIEW IMAGING, L L C
Docket Date 2012-02-20
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ 2-21-12 OA cancelled: SEE ORDER IN 10-5541
Docket Date 2012-02-17
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ (EMAILED) Urgent Motion to Relinquish Jurisdiction for Trial Court to Consider Settlement Agreements - hard copy filed 2/21/12
On Behalf Of CLEAR - VIEW IMAGING, L L C
Docket Date 2012-02-17
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ cons with 2D10-5541 for OA only
Docket Date 2012-02-16
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ OF ORAL ARGUMENTS BEING CONSOLIDATED
On Behalf Of CLEAR - VIEW IMAGING, L L C
Docket Date 2011-10-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CLEAR - VIEW IMAGING, L L C
Docket Date 2011-10-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ emailed 10/11/11
On Behalf Of METROPOLITAN CASUALTY INSURANC
Docket Date 2011-10-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2011-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of METROPOLITAN CASUALTY INSURANC
Docket Date 2011-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2011-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of METROPOLITAN CASUALTY INSURANC
Docket Date 2011-09-09
Type Response
Subtype Response
Description RESPONSE ~ to ae's motion for conditional award of appellate attorneys' fees
On Behalf Of METROPOLITAN CASUALTY INSURANC
Docket Date 2011-08-29
Type Order
Subtype Order on Motion To File Supplemental Brief
Description ORD-ALLOWING SUPPLEMENT. BRIEF ~ SEE ORDER IN 10-5541
Docket Date 2011-08-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CLEAR - VIEW IMAGING, L L C
Docket Date 2011-08-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix ~ EMAILED 08/29/11
On Behalf Of CLEAR - VIEW IMAGING, L L C
Docket Date 2011-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-08-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CLEAR - VIEW IMAGING, L L C
Docket Date 2011-08-04
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of METROPOLITAN CASUALTY INSURANC
Docket Date 2011-07-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CLEAR - VIEW IMAGING, L L C
Docket Date 2011-07-18
Type Notice
Subtype Notice
Description Notice ~ to supplement the record
On Behalf Of METROPOLITAN CASUALTY INSURANC
Docket Date 2011-07-11
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ extraordinary motion for oral argument
Docket Date 2011-07-05
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 07/01/11 (3 VOLS OF APPENDICES)
On Behalf Of METROPOLITAN CASUALTY INSURANC
Docket Date 2011-07-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ EXTRAORDINARY
On Behalf Of METROPOLITAN CASUALTY INSURANC
Docket Date 2011-06-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-06-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of METROPOLITAN CASUALTY INSURANC
Docket Date 2011-06-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CLEAR - VIEW IMAGING, L L C
Docket Date 2011-06-01
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2011-05-25
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2011-05-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of METROPOLITAN CASUALTY INSURANC

Documents

Name Date
ANNUAL REPORT 2024-02-23
AMENDED ANNUAL REPORT 2023-12-08
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
CORLCRACHG 2017-04-14
Reg. Agent Resignation 2017-02-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State