Search icon

WHITE RIVER IMAGING, LLC

Company Details

Entity Name: WHITE RIVER IMAGING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Aug 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L03000029527
FEI/EIN Number 200145166
Mail Address: P.O. BOX 1351, TAMPA, FL, 33601
Address: 501 NORTH 87TH STREET, SUITE 100, OMAHA, NE, 68114, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WHITE RIVER IMAGING, LLC 401(K) PLAN 2015 200145166 2016-10-03 WHITE RIVER IMAGING, LLC 4
File View Page
Three-digit plan number (PN) 101
Effective date of plan 2012-01-01
Business code 621510
Sponsor’s telephone number 8132541482
Plan sponsor’s address PO BOX 1351, TAMPA, FL, 33601

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6322 DEANE HILL DRIVE, SUITE 201, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2016-10-03
Name of individual signing PHIL TISUE
Valid signature Filed with authorized/valid electronic signature
WHITE RIVER IMAGING, LLC 401(K) PLAN 2014 200145166 2015-06-24 WHITE RIVER IMAGING, LLC 6
File View Page
Three-digit plan number (PN) 101
Effective date of plan 2012-01-01
Business code 621510
Sponsor’s telephone number 8132541482
Plan sponsor’s address PO BOX 1351, TAMPA, FL, 33601

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6322 DEANE HILL DRIVE, SUITE 201, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2015-06-24
Name of individual signing PHIL TISUE
Valid signature Filed with authorized/valid electronic signature
WHITE RIVER IMAGING, LLC 401(K) PLAN 2013 200145166 2014-07-14 WHITE RIVER IMAGING, LLC 6
File View Page
Three-digit plan number (PN) 101
Effective date of plan 2012-01-01
Business code 621510
Sponsor’s telephone number 8132541482
Plan sponsor’s address PO BOX 1351, TAMPA, FL, 33601

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6322 DEANE HILL DRIVE, SUITE 201, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2014-07-14
Name of individual signing PHIL TISUE
Valid signature Filed with authorized/valid electronic signature
WHITE RIVER IMAGING, LLC 401(K) PLAN 2012 200145166 2013-08-08 WHITE RIVER IMAGING, LLC 0
File View Page
Three-digit plan number (PN) 101
Effective date of plan 2012-01-01
Business code 621510
Sponsor’s telephone number 8132541482
Plan sponsor’s address PO BOX 1351, TAMPA, FL, 33601

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6322 DEANE HILL DRIVE, SUITE 201, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2013-08-08
Name of individual signing PHIL TISUE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CHRISTENBERRY THOMAS Agent 1402 W Swann Avenue, TAMPA, FL, 33606

Managing Member

Name Role
WENTWAYS DEVELOPMENT, LLC Managing Member

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 501 NORTH 87TH STREET, SUITE 100, OMAHA, NE 68114 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-24 1402 W Swann Avenue, TAMPA, FL 33606 No data

Documents

Name Date
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State