Search icon

JUPITER IMAGING, LLC - Florida Company Profile

Company Details

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

JUPITER 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: 12 Jun 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L06000059601
FEI/EIN Number 020790087

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

Address: C/O HEALTH DIAGNOSTICS, LLC, 8 CORPORATE CENTER DRIVE, SUITE 105, MELVILLE, NY, 11747
Mail Address: C/O HEALTH DIAGNOSTICS, LLC, 8 CORPORATE CENTER DRIVE, SUITE 105, MELVILLE, NY, 11747
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERS BRADFORD G Manager 8 CORPORATE CENTER DRIVE, SUITE 105, MELVILLE, NY, 11747
CORPDIRECT AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-14 CORPDIRECT AGENTS, INC -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 1200 South Pine Island Road, MIAMI, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-15 C/O HEALTH DIAGNOSTICS, LLC, 8 CORPORATE CENTER DRIVE, SUITE 105, MELVILLE, NY 11747 -
CHANGE OF MAILING ADDRESS 2010-03-03 C/O HEALTH DIAGNOSTICS, LLC, 8 CORPORATE CENTER DRIVE, SUITE 105, MELVILLE, NY 11747 -
LC NAME CHANGE 2009-06-18 JUPITER IMAGING, LLC -
LC AMENDMENT 2006-11-07 - -

Documents

Name Date
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-03-03
LC Name Change 2009-06-18
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-06-18
ANNUAL REPORT 2007-05-08
LC Amendment 2006-11-07
Florida Limited Liability 2006-06-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State