Search icon

IMAGING MEDICAL CENTER LLC - Florida Company Profile

Company Details

Entity Name: IMAGING MEDICAL CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMAGING MEDICAL CENTER 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: 01 Oct 2013 (11 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: L13000138169
FEI/EIN Number 81-1236007

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

Address: 1016 CYPRESS PARKWAY, KISSIMMEE, FL, 34759, US
Mail Address: 1016 CYPRESS PARKWAY, KISSIMMEE, FL, 34759, US
ZIP code: 34759
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATLANTIKOS FINANCIAL GROUP LLC Agent 2411 W SAND LAKE ROAD, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC DISSOCIATION MEM 2017-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-12 2411 W SAND LAKE ROAD, SUITE C, ORLANDO, FL 32809 -
LC AMENDMENT 2016-10-05 - -
LC AMENDMENT 2016-03-17 - -
CHANGE OF MAILING ADDRESS 2014-12-22 1016 CYPRESS PARKWAY, KISSIMMEE, FL 34759 -
LC AMENDMENT 2014-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-12-22 1016 CYPRESS PARKWAY, KISSIMMEE, FL 34759 -
LC AMENDMENT 2014-06-02 - -
LC AMENDMENT 2013-10-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000576650 TERMINATED 1000000837159 OSCEOLA 2019-08-22 2029-08-28 $ 1,094.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000115212 ACTIVE 1000000772782 OSCEOLA 2018-02-20 2028-03-21 $ 673.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
Reg. Agent Resignation 2024-08-12
CORLCDSMEM 2017-08-25
ANNUAL REPORT 2017-01-12
LC Amendment 2016-10-05
LC Amendment 2016-03-17
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-24
LC Amendment 2014-12-22
LC Amendment 2014-06-02
ANNUAL REPORT 2014-04-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State