Search icon

ON TIME MOBILE IMAGING, LLC - Florida Company Profile

Company Details

Entity Name: ON TIME MOBILE IMAGING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ON TIME MOBILE 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: 12 Jun 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L12000077669
FEI/EIN Number 45-5512332

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

Address: 1095 Military Trail, #191, JUPITER, FL, 33468, US
Mail Address: 1095 Military Trail, #191, JUPITER, FL, 33468, US
ZIP code: 33468
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BESSETTE SCOTT D Auth 817 Floret Drive, PALM BEACH GARDENS, FL, 33410
Scott BessettE Revocable Trust Auth 817 Floret Dr, Palm Beach Garden, FL, 33410
THE LAW OFFICE OF NICOLE M. BESSETTE, P.L. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-17 The Law Office of Nicole M. Bessette, P.L. -
REGISTERED AGENT ADDRESS CHANGED 2015-04-17 4590 PGA Blvd., Suite 204, PALM BEACH GARDENS, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-01 1095 Military Trail, #191, JUPITER, FL 33468 -
CHANGE OF MAILING ADDRESS 2013-02-01 1095 Military Trail, #191, JUPITER, FL 33468 -

Documents

Name Date
REINSTATEMENT 2017-01-24
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-02-01
Florida Limited Liability 2012-06-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State