Search icon

HOMESTEAD IMAGING, L.L.C. - Florida Company Profile

Company Details

Entity Name: HOMESTEAD IMAGING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOMESTEAD IMAGING, L.L.C. 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: 23 Nov 2010 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000121493
FEI/EIN Number 27-4183694

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

Address: 1325 SNELL ISLE BLVD NE, UNIT 305, ST. PETERSBURG, FL, 33704, US
Mail Address: P.O. BOX 3824, ST. PETERSURG, FL, 33731
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHMAD TABASSUM Managing Member P.O. BOX 3824, ST. PETERSBURG, FL, 33731
Hajek Karen Agent 5308 Central Ave, St. Petersburg, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-07-27 Hajek, Karen -
REGISTERED AGENT ADDRESS CHANGED 2018-07-27 5308 Central Ave, SUITE 2700, St. Petersburg, FL 33707 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-02 1325 SNELL ISLE BLVD NE, UNIT 305, ST. PETERSBURG, FL 33704 -
LC STMNT OF RA/RO CHG 2014-05-14 - -
CHANGE OF MAILING ADDRESS 2010-12-10 1325 SNELL ISLE BLVD NE, UNIT 305, ST. PETERSBURG, FL 33704 -

Documents

Name Date
ANNUAL REPORT 2019-01-07
AMENDED ANNUAL REPORT 2018-07-27
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-06
CORLCRACHG 2014-05-14
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State