Entity Name: | U.S. IMAGING SUPPLIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
U.S. IMAGING SUPPLIES, LLC 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Oct 2002 (22 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | L02000027800 |
FEI/EIN Number |
134228755
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2100 SW 71ST TERRACE, DAVIE, FL, 33317 |
Mail Address: | 2100 SW 71ST TERRACE, DAVIE, FL, 33317 |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUERIN SEAN C | Manager | 2100 SW 71ST TERRACE, DAVIE, FL, 33317 |
SIKES BRITT C | Manager | 2100 SW 71ST TERRACE, DAVIE, FL, 33317 |
HUDSON STEVE | Manager | 2100 SW 71ST TERRACE, DAVIE, FL, 33317 |
RODGERS MARK C | Manager | 2100 SW 71ST TERRACE, DAVIE, FL, 33317 |
GUERIN SEAN C | Agent | 2100 SW 71ST TERRACE, DAVIE, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-15 | 2100 SW 71ST TERRACE, DAVIE, FL 33317 | - |
CHANGE OF MAILING ADDRESS | 2005-04-15 | 2100 SW 71ST TERRACE, DAVIE, FL 33317 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-15 | 2100 SW 71ST TERRACE, DAVIE, FL 33317 | - |
REGISTERED AGENT NAME CHANGED | 2003-06-05 | GUERIN, SEAN C | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-03-14 |
ANNUAL REPORT | 2010-02-26 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-03-26 |
ANNUAL REPORT | 2007-04-19 |
ANNUAL REPORT | 2006-04-12 |
ANNUAL REPORT | 2005-04-15 |
ANNUAL REPORT | 2004-01-06 |
Reg. Agent Change | 2003-06-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State