Search icon

PUTNAM DIAGNOSTIC IMAGING CENTER, LLC

Company Details

Entity Name: PUTNAM DIAGNOSTIC IMAGING CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 19 Mar 2001 (24 years ago)
Date of dissolution: 16 Mar 2004 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Mar 2004 (21 years ago)
Document Number: M01000000598
FEI/EIN Number 621849327
Address: 103 POWELL COURT, SUITE 200, BRENTWOOD, TN, 37027
Mail Address: 103 POWELL COURT, SUITE 200, BRENTWOOD, TN, 37027
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

President

Name Role Address
GRACEY WILLIAM M President 103 POWELL COURT SUITE 200, BRENTWOOD, TN, 37027

Secretary

Name Role Address
CARPENTER WILLIAM F Secretary 103 POWELL COURT SUITE 200, BRENTWOOD, TN, 37027

Vice President

Name Role Address
CARPENTER WILLIAM F Vice President 103 POWELL COURT SUITE 200, BRENTWOOD, TN, 37027
WILLIS GARY Vice President 103 POWELL COURT, SUITE 200, BRENTWOOD, TN, 37027

Chief Financial Officer

Name Role Address
CULOTTA MICHAEL J Chief Financial Officer 103 POWELL COURT SUITE 200, BRENTWOOD, TN, 37027
RAPLEE R.SCOTT Chief Financial Officer 103 POWELL COURT SUITE 200, BRENTWOOD, TN, 37027

Controller

Name Role Address
WILLIS GARY Controller 103 POWELL COURT, SUITE 200, BRENTWOOD, TN, 37027

Managing Member

Name Role Address
LIFEPOINT HOLDINGS 2, LLC Managing Member 103 POWELL COURT, SUITE 200, BRENTWOOD, TN, 37027

Events

Event Type Filed Date Value Description
WITHDRAWAL 2004-03-16 No data No data
REGISTERED AGENT NAME CHANGED 2002-07-02 CT CORPORATION No data
REGISTERED AGENT ADDRESS CHANGED 2002-07-02 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data

Documents

Name Date
Withdrawal 2004-03-16
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-10-02
ANNUAL REPORT 2002-07-02
Reg. Agent Change 2002-01-22
Foreign Limited 2001-03-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State