Search icon

DEX IMAGING OF ALABAMA, LLC - Florida Company Profile

Headquarter

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Links between entities

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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