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. |
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 |
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 |
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 | - | - |
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