Search icon

C & S IMAGING, LLC - Florida Company Profile

Company Details

Entity Name: C & S IMAGING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C & S 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: 17 Sep 2004 (21 years ago)
Date of dissolution: 06 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2024 (a year ago)
Document Number: L04000069124
FEI/EIN Number 770647259

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

Address: 117 LAMPLIGHTER LANE, PONTE VEDRA BEACH, FL, 32082
Mail Address: 117 LAMPLIGHTER LANE, PONTE VEDRA BEACH, FL, 32082
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOWERS STEPHEN A President 117 LAMPLIGHTER LAND, PONTE VEDRA BEACH, FL, 32082
STOWERS BONNY Vice President 117 LAMPLIGHTER LANE, PONTE VEDRA BEACH, FL, 32082
STOWERS STEPHEN A Agent 117 LAMPLIGHTER LANE, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-04 117 LAMPLIGHTER LANE, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2012-02-04 117 LAMPLIGHTER LANE, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-04 117 LAMPLIGHTER LANE, PONTE VEDRA BEACH, FL 32082 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-06
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State