Search icon

DIGITAL IMAGING CONSULTANT, LLC - Florida Company Profile

Company Details

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

DIGITAL IMAGING CONSULTANT, 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: 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: 19 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2017 (7 years ago)
Document Number: L06000071583
FEI/EIN Number 593002536

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

Address: 8710 SE 170th Rd., Ocklawaha, FL, 32179, US
Mail Address: 8710 SE 170th Ave Rd., Ocklawaha, FL, 32179, US
ZIP code: 32179
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Evans Jeremy Manager 8710 SE 170th Ave Rd., Ocklawaha, FL, 32179
Evans Terry Agent 8710 SE 170th Ave Rd., Ocklawaha, FL, 32179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000121128 CREATIVE GARDEN STRUCTURES EXPIRED 2013-12-11 2018-12-31 - 15620 SE 150TH AVE, WEIRSDALE, FL, 32195

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-19 8710 SE 170th Rd., Ocklawaha, FL 32179 -
CHANGE OF MAILING ADDRESS 2022-02-19 8710 SE 170th Rd., Ocklawaha, FL 32179 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-19 8710 SE 170th Ave Rd., Ocklawaha, FL 32179 -
REINSTATEMENT 2017-10-01 - -
REGISTERED AGENT NAME CHANGED 2017-10-01 Evans, Terry -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-23
REINSTATEMENT 2017-10-01
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State