Entity Name: | DEX IMAGING OF ALABAMA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DEX IMAGING OF ALABAMA, 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: |
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: | 02 Jun 2008 (17 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 23 Sep 2024 (7 months ago) |
Document Number: | L08000054047 |
FEI/EIN Number |
26-3044778
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5109 W LEMON ST, TAMPA, FL, 33609 |
Mail Address: | 5109 W LEMON ST, TAMPA, FL, 33609 |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DEX IMAGING OF ALABAMA, LLC, MISSISSIPPI | 936559 | MISSISSIPPI |
Headquarter of | DEX IMAGING OF ALABAMA, LLC, ALABAMA | 000-615-771 | ALABAMA |
Name | Role | Address |
---|---|---|
DOYLE DANIEL JR. | Manager | 5109 W. LEMON STREET, TAMPA, FL, 33609 |
NASH THOMAS CII | Agent | 625 COURT ST STE 200, CLEARWATER, FL, 33756 |
DEX IMAGING, LLC | Member | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08200900240 | FRANK R WADE OFFICE EQUIPMENT | EXPIRED | 2008-07-18 | 2013-12-31 | - | 5109 WEST LEMON STREET, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2024-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-09-23 | NASH, THOMAS C, II | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-23 | 625 COURT ST STE 200, CLEARWATER, FL 33756 | - |
LC STMNT OF RA/RO CHG | 2019-11-07 | - | - |
LC STMNT OF RA/RO CHG | 2019-04-30 | - | - |
LC STMNT OF RA/RO CHG | 2016-02-17 | - | - |
Name | Date |
---|---|
LC Amendment | 2024-09-23 |
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-13 |
CORLCRACHG | 2019-11-07 |
CORLCRACHG | 2019-04-30 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State