Search icon

NASSAU OPEN MRI, LLC - Florida Company Profile

Company Details

Entity Name: NASSAU OPEN MRI, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 13 Jan 2004 (21 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Jul 2017 (8 years ago)
Document Number: M04000000262
FEI/EIN Number 200102387

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

Address: 1865 LIME STREET, FERNANDINA BEACH, FL, 32034, US
Mail Address: 1504 Hardeman Ave, Suite A, Macon, GA, 31201, US
ZIP code: 32034
County: Nassau
Place of Formation: GEORGIA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1235108259 2006-03-14 2007-11-28 PO BOX 4003, MACON, GA, 31208, US 1699 SOUTH 14TH STREET, SUITE 16, FERNANDINA BEACH, FL, 32034, US

Contacts

Phone +1 478-755-9966
Fax 4787559964
Phone +1 904-491-7700
Fax 9044917701

Authorized person

Name PETER O HOLLIDAY III
Role DIRECTOR
Phone 4784742360

Taxonomy

Taxonomy Code 261QM1200X - Magnetic Resonance Imaging (MRI) Clinic/Center
Is Primary Yes

Other Provider Identifiers

Issuer BCBS
Number V2799
State FL

Key Officers & Management

Name Role Address
HOLLIDAY III, MD PETER O Manager 1504 HARDEMAN AVE, MACON, GA, 31201
MCDANIEL NAWAL B Agent 1301 RIVERPLACE BLVD., SUITE 1500, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-11 1865 LIME STREET, SUITE 102, FERNANDINA BEACH, FL 32034 -
LC STMNT OF RA/RO CHG 2017-07-06 - -
REGISTERED AGENT NAME CHANGED 2017-07-06 MCDANIEL, NAWAL B -
LC STMNT OF RA/RO CHG 2017-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-31 1865 LIME STREET, SUITE 102, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-22 1301 RIVERPLACE BLVD., SUITE 1500, JACKSONVILLE, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-18
CORLCRACHG 2017-07-06
CORLCRACHG 2017-01-23
ANNUAL REPORT 2017-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7979667003 2020-04-08 0491 PPP 1865 LIME ST #102, FERNANDINA BEACH, FL, 32034-4744
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93500
Loan Approval Amount (current) 93500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39848
Servicing Lender Name Cadence Bank
Servicing Lender Address 201 S Spring St, TUPELO, MS, 38804-4811
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FERNANDINA BEACH, NASSAU, FL, 32034-4744
Project Congressional District FL-04
Number of Employees 6
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39810
Originating Lender Name Cadence Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 94406.43
Forgiveness Paid Date 2021-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State