Entity Name: | TALLAHASSEE HEALTH IMAGING, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TALLAHASSEE HEALTH IMAGING, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 06 Sep 2002 (23 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 16 Oct 2019 (6 years ago) |
Document Number: | L02000023259 |
FEI/EIN Number |
58-2329279
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2200 Century Parkway, NE Suite 600, Atlanta, GA, 30345, US |
Mail Address: | 2200 Century Parkway, NE Suite 600, Atlanta, GA, 30345, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cooper Lee | Chief Executive Officer | 4200 Six Forks Road, Raleigh, NC, 27609 |
Szeker Julie | Vice President | 4200 Six Forks Road, Raleigh, NC, 27609 |
McPhee Peter | Vice President | 4200 Six Forks Road, Suite 1000, Raleigh, NC, 27609 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-13 | 2200 Century Parkway, NE Suite 600, Atlanta, GA 30345 | - |
CHANGE OF MAILING ADDRESS | 2023-04-13 | 2200 Century Parkway, NE Suite 600, Atlanta, GA 30345 | - |
LC STMNT OF RA/RO CHG | 2019-10-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-16 | 115 NORTH CALHOUN ST., SUITE 4, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-16 | COGENCY GLOBAL INC. | - |
CANCEL ADM DISS/REV | 2007-09-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-27 |
AMENDED ANNUAL REPORT | 2021-12-27 |
AMENDED ANNUAL REPORT | 2021-12-23 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-06-08 |
CORLCRACHG | 2019-10-16 |
ANNUAL REPORT | 2019-05-17 |
ANNUAL REPORT | 2018-03-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State