Search icon

PHYSICIANS IMAGING-MT DORA, LLC

Company Details

Entity Name: PHYSICIANS IMAGING-MT DORA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 30 Apr 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: M07000002461
FEI/EIN Number 208510699
Mail Address: 2505 FLAGLER AVE, KEY WEST, FL, 33040, US
Address: 3615 LAKE CENTER DRIVE, MOUNT DORA, FL, 32757
ZIP code: 32757
County: Lake
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1629294681 2007-04-18 2007-12-19 P.O. BOX 4610, LAKE CHARLES, LA, 706064610, US 3615 LAKE CENTER DR, MOUNT DORA, FL, 327572364, US

Contacts

Phone +1 352-383-3716
Fax 3523837457

Authorized person

Name DR. ELIAS J GERTH
Role OPERATING MANAGER
Phone 3052951242

Taxonomy

Taxonomy Code 261QR0200X - Radiology Clinic/Center
Is Primary Yes

Agent

Name Role Address
GERTH ELIAS J Agent 2505 FLAGLER AVENUE, KEY WEST, FL, 33040

Chief Executive Officer

Name Role Address
GERTH ELIAS Chief Executive Officer 2505 FLAGLER AVE, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2019-06-25 3615 LAKE CENTER DRIVE, MOUNT DORA, FL 32757 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-04 2505 FLAGLER AVENUE, KEY WEST, FL 33040 No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-30 3615 LAKE CENTER DRIVE, MOUNT DORA, FL 32757 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000175808 ACTIVE 2018 CA 001291 LAKE CO 2020-03-03 2025-03-23 $328,487.08 ALPHA PARTNERS, LLC, 2101 PREVATT STREET, EUSTIS, FLORIDA 32726

Documents

Name Date
AMENDED ANNUAL REPORT 2019-06-25
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-04-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State