Search icon

THE IMAGING CENTER OF JACKSONVILLE, LLC - Florida Company Profile

Company Details

Entity Name: THE IMAGING CENTER OF JACKSONVILLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE IMAGING CENTER OF JACKSONVILLE, 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: 27 Sep 2004 (21 years ago)
Date of dissolution: 12 Mar 2008 (17 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2008 (17 years ago)
Document Number: L04000070289
FEI/EIN Number 201609662

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

Address: 10475 CENTURION PARKWAY NORTH, SUITE 201, JACKSONVILLE, FL, 32256, US
Mail Address: 10475 CENTURION PARKWAY NORTH, SUITE 201, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS CHRISTOPHER Manager 10475 CENTURION PARKWAY NORTH, SUITE 201, JACKSONVILLE, FL, 32256
ROBERTS CHRISTOPHER Agent 10475 CENTURION PARKWAY NORTH, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2008-03-12 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-12 10475 CENTURION PARKWAY NORTH, SUITE 201, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2007-02-12 ROBERTS, CHRISTOPHER -
REGISTERED AGENT ADDRESS CHANGED 2007-02-12 10475 CENTURION PARKWAY NORTH, SUITE 201, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2007-02-12 10475 CENTURION PARKWAY NORTH, SUITE 201, JACKSONVILLE, FL 32256 -
REINSTATEMENT 2005-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
LC Voluntary Dissolution 2008-03-12
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-04-13
REINSTATEMENT 2005-12-22
Florida Limited Liability 2004-09-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State