Search icon

NIGHTHAWK RADIOLOGY SERVICES, LLC

Branch

Company Details

Entity Name: NIGHTHAWK RADIOLOGY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 03 Mar 2008 (17 years ago)
Branch of: NIGHTHAWK RADIOLOGY SERVICES, LLC, IDAHO (Company Number 60436)
Date of dissolution: 25 Mar 2014 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Mar 2014 (11 years ago)
Document Number: M08000001021
FEI/EIN Number 820533106
Address: 11995 SINGLETREE LANE, SUITE 500, EDEN PRAIRIE, MN, 55344
Mail Address: 11995 SINGLETREE LANE, SUITE 500, EDEN PRAIRIE, MN, 55344
Place of Formation: IDAHO

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
KOLAR MICHAEL Secretary 11995 SINGLETREE LANE, EDEN PRAIRIE, MN, 55344

Managing Member

Name Role
NIGHTHAWK RADIOLOGY HOLDINGS, INC. Managing Member

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-03-25 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-26 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 11995 SINGLETREE LANE, SUITE 500, EDEN PRAIRIE, MN 55344 No data
CHANGE OF MAILING ADDRESS 2011-04-29 11995 SINGLETREE LANE, SUITE 500, EDEN PRAIRIE, MN 55344 No data

Court Cases

Title Case Number Docket Date Status
NIGHTHAWK RADIOLOGY SERVICES, LLC AND VIRTUAL RADIOLOGIC CORPORATION VS SUE MILLER, AS POWER OF ATTORNEY FOR DE MILLER, ADVENTIST HEALTH SYSTEM/SUNBELT, INC. D/B/A FLORIDA HOSPITAL ORLANDO, FLORIDA HOSPITAL WATERMAN, INC., AND THE MEDICAL IMAGING PROFESSIONALS, P.A. 5D2019-2330 2019-08-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-11106-O

Parties

Name NIGHTHAWK RADIOLOGY SERVICES, LLC
Role Appellant
Status Active
Representations ISAAC R. RUIZ-CARUS, Katherine A. Gannon
Name VIRTUAL RADIOLOGIC CORPORATION
Role Appellant
Status Active
Name DE MILLER
Role Appellee
Status Active
Name ADVENTIST HEALTH SYSTEM/SUNBELT, INC.
Role Appellee
Status Active
Name SUE MILLER
Role Appellee
Status Active
Representations JASON A. PAUL, Philip J. Wallace, JACK E. HOLT, I I I, Samantha L. Stevens, Ruth C. Osborne
Name FLORIDA HOSPITAL WATERMAN, INC.
Role Appellee
Status Active
Name THE MEDICAL IMAGING PROFESSIONALS, P.A.
Role Appellee
Status Active
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-04-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-11-15
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2019-11-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of NIGHTHAWK RADIOLOGY SERVICES, LLC
Docket Date 2019-11-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NIGHTHAWK RADIOLOGY SERVICES, LLC
Docket Date 2019-10-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SUE MILLER
Docket Date 2019-09-17
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of NIGHTHAWK RADIOLOGY SERVICES, LLC
Docket Date 2019-09-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NIGHTHAWK RADIOLOGY SERVICES, LLC
Docket Date 2019-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 9/16
Docket Date 2019-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NIGHTHAWK RADIOLOGY SERVICES, LLC
Docket Date 2019-08-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 8/7 ORDER
On Behalf Of NIGHTHAWK RADIOLOGY SERVICES, LLC
Docket Date 2019-08-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-08-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/1/19
On Behalf Of NIGHTHAWK RADIOLOGY SERVICES, LLC
Docket Date 2019-08-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-08-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2013-04-23
Reg. Agent Change 2012-04-26
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-29
Reg. Agent Change 2011-01-31
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-21
Foreign Limited 2008-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State