Search icon

IMAGING SERVICES OF JACKSONVILLE, LLC - Florida Company Profile

Company Details

Entity Name: IMAGING SERVICES OF JACKSONVILLE, 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 Jan 2008 (17 years ago)
Document Number: M08000000085
FEI/EIN Number 611549895

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

Address: ONE PARK PLAZA, NASHVILLE, TN, 37203
Mail Address: ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1154586964 2008-07-21 2009-02-05 10475 CENTURIAN PARKWAY, JACKSONVILLE, FL, 32256, US 10475 CENTURIAN PARKWAY, JACKSONVILLE, FL, 32256, US

Contacts

Phone +1 904-928-1001
Fax 9046416298

Authorized person

Name LAVELLE R HARDIN
Role MANAGED CARE ANALYST
Phone 6153448203

Taxonomy

Taxonomy Code 2085R0202X - Diagnostic Radiology Physician
Is Primary Yes

Other Provider Identifiers

Issuer BCBS OF FL
Number V3323
State FL

Key Officers & Management

Name Role Address
FRANCK JOHN MII Manager ONE PARK PLAZA, NASHVILLE, TN, 37203
WYATT CHRISTOPHER F Manager ONE PARK PLAZA, NASHVILLE, TN, 37203
HAZEN SAMUEL N Manager ONE PARK PLAZA, NASHVILLE, TN, 37203
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08164900264 DEERWOOD IMAGING EXPIRED 2008-06-12 2013-12-31 - ONE PARK PLAZA, LEGAL DEPARTMENT, NASHVILLE, TN, 37203
G08163900249 DEARWOOD IMAGING EXPIRED 2008-06-11 2013-12-31 - ONE PARK PLAZA, LEGAL DEPARTMENT, NASHVILLE, TN, 37203

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-04-30 ONE PARK PLAZA, NASHVILLE, TN 37203 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State