Search icon

U.S. IMAGING SUPPLIES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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