Entity Name: | VIRTUAL IMAGING SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VIRTUAL IMAGING SOLUTIONS, 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. |
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) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 03 Feb 2015 (10 years ago) |
Document Number: | L14000148925 |
FEI/EIN Number |
47-1953298
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9440 NW Nimitz Rd, Amity, MO, 64422, US |
Mail Address: | 9440 NW Nimitz Rd, Amity, MO, 64422, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | VIRTUAL IMAGING SOLUTIONS, LLC, NEW YORK | 4685971 | NEW YORK |
Name | Role | Address |
---|---|---|
WHETSELL WILLIAM | Manager | 9440 NW Nimitz Rd, Amity, MO, 64422 |
WHETSELL WILLIAM | Member | 9440 NW Nimitz Rd, Amity, MO, 64422 |
REEG KATHLEEN | Agent | 6111 BROKEN SOUND PARKWAY NW, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-21 | 9440 NW Nimitz Rd, Amity, MO 64422 | - |
CHANGE OF MAILING ADDRESS | 2023-03-21 | 9440 NW Nimitz Rd, Amity, MO 64422 | - |
LC STMNT OF RA/RO CHG | 2015-02-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-03 | REEG, KATHLEEN | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-03 | 6111 BROKEN SOUND PARKWAY NW, SUITE 140, BOCA RATON, FL 33487 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-07-26 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-05-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State