Search icon

IMAC GROUP, LLC - Florida Company Profile

Company Details

Entity Name: IMAC GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMAC GROUP, 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: 09 Nov 2007 (17 years ago)
Date of dissolution: 04 May 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2015 (10 years ago)
Document Number: L07000113637
FEI/EIN Number 261400986

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

Address: 335 E LINTON BLVD, SUITE B14-2084, DELRAY BEACH, FL, 33483, US
Mail Address: 335 E LINTON BLVD, SUITE B14-2084, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN CHALLEN Managing Member 335 E LINTON BLVD, DELRAY BEACH, FL, 33483
HARRY CREAGHAN Managing Member 335 E LINTON BLVD, DELRAY BEACH, FL, 33483
LEDESMA CLAUDIA Manager 335 E LINTON BLVD, DELRAY BEACH, FL, 33483
UNITED TRUST HEALTH LLC Agent 335 E LINTON BLVD, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-05-04 - -
CHANGE OF MAILING ADDRESS 2014-03-20 335 E LINTON BLVD, SUITE B14-2084, DELRAY BEACH, FL 33483 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 335 E LINTON BLVD, SUITE B14-2084, DELRAY BEACH, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2013-06-28 335 E LINTON BLVD, SUITE B14-2136, DELRAY BEACH, FL 33483 -
REGISTERED AGENT NAME CHANGED 2013-06-28 UNITED TRUST HEALTH LLC -
LC AMENDMENT 2013-03-19 - -
CANCEL ADM DISS/REV 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-05-04
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-06-28
LC Amendment 2013-03-19
Reg. Agent Resignation 2013-03-19
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-08-25
REINSTATEMENT 2009-09-30
REINSTATEMENT 2008-10-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State