Search icon

IMAGING TECHNOLOGIES HOLDING, LLC - Florida Company Profile

Company Details

Entity Name: IMAGING TECHNOLOGIES HOLDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMAGING TECHNOLOGIES HOLDING, 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: 29 Jul 2008 (17 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Mar 2014 (11 years ago)
Document Number: L08000072976
FEI/EIN Number 263086478

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

Address: 10166 66TH ST. N, PINELLAS PARK, FL, 33782, US
Mail Address: 10166 66TH ST. N, PINELLAS PARK, FL, 33782, US
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER STEVEN Manager 10166 66TH STREET NORTH, PINELLAS PARK, FL, 33782
JEFFRIES DAVID M Agent 1227 N. FRANKLIN STREET, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-06 10166 66TH ST. N, PINELLAS PARK, FL 33782 -
LC AMENDMENT AND NAME CHANGE 2014-03-06 IMAGING TECHNOLOGIES HOLDING, LLC -
CHANGE OF MAILING ADDRESS 2014-03-06 10166 66TH ST. N, PINELLAS PARK, FL 33782 -
LC NAME CHANGE 2014-01-09 UNIVERSAL IMAGING INDUSTRIES, LLC -
LC AMENDMENT 2010-04-09 - -
REGISTERED AGENT ADDRESS CHANGED 2009-06-22 1227 N. FRANKLIN STREET, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2009-06-22 JEFFRIES, DAVID M -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State