Search icon

VYMED DIAGNOSTIC IMAGING / TAMPA, LLC - Florida Company Profile

Company Details

Entity Name: VYMED DIAGNOSTIC IMAGING / TAMPA, 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: 12 Apr 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2010 (15 years ago)
Document Number: M04000001472
FEI/EIN Number 200881710

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

Address: 6600 66th Street North, SUITE B, Pinellas Park, FL, 33781, US
Mail Address: 6600 66th Street North, SUITE B, Pinellas Park, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
COTTON ERIC K Manager 6600 66th Street North, Pinellas Park, FL, 33781
COTTON ARLYN Esq. Agent 2511 North Dundee Street, Tampa, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000099300 NATIONAL IMAGING SPECIALISTS ACTIVE 2011-10-08 2027-12-31 - 10010 N. DALE MABRY HWY STE 160, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-11 2511 North Dundee Street, Tampa, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-19 6600 66th Street North, SUITE B, Pinellas Park, FL 33781 -
CHANGE OF MAILING ADDRESS 2020-06-19 6600 66th Street North, SUITE B, Pinellas Park, FL 33781 -
REGISTERED AGENT NAME CHANGED 2020-06-19 COTTON, ARLYN, Esq. -
REINSTATEMENT 2010-09-27 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-10-11 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-11
AMENDED ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7123357203 2020-04-28 0455 PPP 10010 DALE MABRY HWY, TAMPA, FL, 33618
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170357
Loan Approval Amount (current) 170357
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33618-1000
Project Congressional District FL-15
Number of Employees 13
NAICS code 621512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 172803.52
Forgiveness Paid Date 2021-09-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State