Search icon

PARAMOUNT IMAGING, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: PARAMOUNT IMAGING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARAMOUNT IMAGING, 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 2003 (21 years ago)
Date of dissolution: 21 Mar 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2013 (12 years ago)
Document Number: L03000040352
FEI/EIN Number 201957473

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16105 N FLORIDA AVE., SUITE A, LUTZ, FL, 33549
Mail Address: 16105 N FLORIDA AVE., SUITE A, LUTZ, FL, 33549
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PARAMOUNT IMAGING, LLC, NEW YORK 2970681 NEW YORK

Key Officers & Management

Name Role Address
GARY WRIGHT W Manager 16105 N FLORIDA AVE STE A, LUTZ, FL, 33549
WRIGHT GARY W Agent 16105 NORTH FLORIDA AVENUE, SUITE A, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-03-21 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-05 16105 N FLORIDA AVE., SUITE A, LUTZ, FL 33549 -
CHANGE OF MAILING ADDRESS 2012-04-05 16105 N FLORIDA AVE., SUITE A, LUTZ, FL 33549 -
LC AMENDMENT 2011-10-10 - -
REGISTERED AGENT ADDRESS CHANGED 2011-10-10 16105 NORTH FLORIDA AVENUE, SUITE A, LUTZ, FL 33549 -
REGISTERED AGENT NAME CHANGED 2011-04-19 WRIGHT, GARY W -
NAME CHANGE AMENDMENT 2005-01-06 PARAMOUNT IMAGING, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-03-21
ANNUAL REPORT 2012-04-05
LC Amendment 2011-10-10
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-01-11
Reg. Agent Change 2005-05-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State