Search icon

SCRIPTSENDER, LLC - Florida Company Profile

Company Details

Entity Name: SCRIPTSENDER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCRIPTSENDER, 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: 22 Sep 2014 (11 years ago)
Document Number: L14000147793
FEI/EIN Number 47-1892274

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

Address: 10664 W. Forest Blvd., Wellington, FL, 33414, US
Mail Address: 10664 W. Forest Blvd., Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAFT CHRISTOPHER L Authorized Member 2788 Misty Oaks Circle, Royal Palm Beach, FL, 33411
PARKS ROBERT AJR. Authorized Member 50 Cherry Street, Milford, CT, 06460
Image Medical Corporation Authorized Member 1510 Cotner Ave, Los Angeles, CA, 900253303
CRAFT CHRISTOPHER L Agent 2788 Misty Oaks Circle, Royal Palm Beach, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-18 10664 Forest Blvd., Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2025-02-18 10664 Forest Blvd., Wellington, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 10664 W. Forest Blvd., Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2023-04-25 10664 W. Forest Blvd., Wellington, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 2788 Misty Oaks Circle, Royal Palm Beach, FL 33411 -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State