Search icon

ENVIRO TONE IMAGING LLC - Florida Company Profile

Company Details

Entity Name: ENVIRO TONE IMAGING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENVIRO TONE 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: 17 Dec 2007 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L07000125156
FEI/EIN Number 261543770

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

Address: 1903 Tomas Drive, JACKSONVILLE, FL, 32225, US
Mail Address: PO BOX 350969, JACKSONVILLE, FL, 32235
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGNIER EILEEN I Managing Member 1903 TOMAS DRIVE, JACKSONVILLE, FL, 32225
REGNIER RICK A Managing Member 1903 TOMAS DRIVE, JACKSONVILLE, FL, 32225
REGNIER EILEEN I Agent 1903 TOMAS DRIVE, JACKSONVILLE, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000068213 PETERS BUSINESS PRODUCTS EXPIRED 2012-07-09 2017-12-31 - 1906 PARENTAL HOME ROAD, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 1903 Tomas Drive, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2010-04-29 1903 Tomas Drive, JACKSONVILLE, FL 32225 -

Documents

Name Date
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-07-09
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State