Entity Name: | IMAGING REAL ESTATE TWO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IMAGING REAL ESTATE TWO, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Dec 2005 (19 years ago) |
Document Number: | L06000000028 |
FEI/EIN Number |
204025680
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 491633, LEESBURG, FL, 34749-1633, US |
Address: | 801 E. DIXIE AVENUE, SUITE 104, LEESBURG, FL, 34748, US |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TK REGISTERED AGENT, INC. | Agent | - |
Nagy Brittany | President | 801 E DIXIE AVE SUITE 104, LEESBURG, FL, 34748 |
HELD RICHARD M | Secretary | 801 E DIXIE AVE SUITE 104, LEESBURG, FL, 34748 |
Kainz George EMD | Treasurer | 801 E DIXIE AVE SUITE 104, LEESBURG, FL, 34748 |
Bhatia Manoj | Manager | 801 E. DIXIE AVENUE, SUITE 104, LEESBURG, FL, 34748 |
Carroll J. Scott | Auth | 801 E. DIXIE AVENUE, SUITE 104, LEESBURG, FL, 34748 |
Factor David | Auth | 801 E. DIXIE AVENUE, SUITE 104, LEESBURG, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-11 | TK Registered Agent, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-11 | 101 E. Kennedy Boulevard, Suite 2700, Tampa, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2010-02-16 | 801 E. DIXIE AVENUE, SUITE 104, LEESBURG, FL 34748 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-11 |
Reg. Agent Resignation | 2023-03-24 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State