Entity Name: | PREFERRED DIAGNOSTIC CENTERS, 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: | 07 Nov 2006 (18 years ago) |
Document Number: | M06000006200 |
FEI/EIN Number |
582330515
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 536 Old Howell Road, Greenville, SC, 29615, US |
Mail Address: | 536 Old Howell Road, GREENVILLE, SC, 29615, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
NRAI SERVICES, INC. | Agent | - |
Beck Jason | Chief Executive Officer | 536 Old Howell Road, GREENVILLE, SC, 29615 |
Mathias John | Manager | 536 Old Howell Road, Greenville, SC, 29615 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000099534 | SLEEPWORKS | EXPIRED | 2017-08-31 | 2022-12-31 | - | 430 WOODRUFF ROAD, SUITE 450, GREENVILLE, SC, 29607 |
G09051900091 | SLEEPWORKS | EXPIRED | 2009-02-19 | 2014-12-31 | - | 110 WEST NORTH STREET, STE 100, GREENVILLE, SC, 29601 |
G08303900008 | PREFERRED DIAGNOSTIC SLEEP LABORATORIES OF FLORIDA | EXPIRED | 2008-10-29 | 2013-12-31 | - | 899 MEADOWS ROAD, SUITE 101, BOCA RATON, FL, 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-01 | 536 Old Howell Road, Greenville, SC 29615 | - |
CHANGE OF MAILING ADDRESS | 2021-04-01 | 536 Old Howell Road, Greenville, SC 29615 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-08-01 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State