Search icon

NASSAU OPEN MRI, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 AVENUE, SUITE A, MACON, GA, 31201, US
ZIP code: 32034
City: Fernandina Beach
County: Nassau
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
HOLLIDAY III, MD PETER O Manager 1504 HARDEMAN AVE, MACON, GA, 31201
O'CONNOR TIFFANY Agent 1865 LIME STEET, FERNANDINA BEACH, FL, 32034

National Provider Identifier

NPI Number:
1235108259
Certification Date:
2025-01-21

Authorized Person:

Name:
PETER O HOLLIDAY III
Role:
DIRECTOR
Phone:

Taxonomy:

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

Contacts:

Fax:
4787559964
Fax:
9044917701

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

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
93500.00
Total Face Value Of Loan:
93500.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$93,500
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$93,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$94,406.43
Servicing Lender:
Cadence Bank
Use of Proceeds:
Payroll: $93,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State