Search icon

STEVENS & STEVENS IMAGING SOLUTIONS, LLC - Florida Company Profile

Company Details

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

STEVENS & STEVENS IMAGING SOLUTIONS, 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: 18 Sep 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: L06000091667
FEI/EIN Number 205583527

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

Address: 11515 53RD STREET NORTH, CLEARWATER, FL, 33760
Mail Address: P.O. BOX 388, PINELLAS PARK, FL, 33780
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVENS R. MARSHALL MVD 1059 42ND AVE NE, SAINT PETERSBURG, FL, 33703
STEVENS RHETT W MPD 1054 6TH AVE NE #527, SAINT PETERSBURG, FL, 33701
STEVENS R. MARSHALL Agent 11515 53RD STREET NORTH, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2012-02-16 STEVENS, R. MARSHALL -
REGISTERED AGENT ADDRESS CHANGED 2011-04-07 11515 53RD STREET NORTH, CLEARWATER, FL 33760 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-08 11515 53RD STREET NORTH, CLEARWATER, FL 33760 -
LC NAME CHANGE 2008-01-16 STEVENS & STEVENS IMAGING SOLUTIONS, LLC -
CHANGE OF MAILING ADDRESS 2007-03-12 11515 53RD STREET NORTH, CLEARWATER, FL 33760 -

Documents

Name Date
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-22
LC Name Change 2008-01-16
ANNUAL REPORT 2007-03-12
Florida Limited Liability 2006-09-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State