Search icon

IMAGENEER CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: IMAGENEER CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMAGENEER CONSULTING 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: 04 Nov 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 May 2021 (4 years ago)
Document Number: L16000203239
FEI/EIN Number 36-4852318

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

Address: 15221 CHERRY CREEK LANE, DELRAY BEACH, FL, 33446, US
Mail Address: 15221 CHERRY CREEK LANE, DELRAY BEACH, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURY PAULA Manager 15221 CHERRY CREEK LANE, DELRAY BEACH, FL, 33446
STELLA LIMENA NIELSEN STANZIONE Authorized Member 15221 CHERRY CREEK LANE, DELRAY BEACH, FL, 33446
ROMAR SPRINGS LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000065271 IMAGENEER WELLNESS ACTIVE 2021-05-12 2026-12-31 - 15221 CHERRY CREEK LANE, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-05 ROMAR SPRINGS LLC -
LC AMENDMENT 2021-05-07 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-07 15221 CHERRY CREEK LANE, DELRAY BEACH, FL 33446 -
CHANGE OF MAILING ADDRESS 2021-05-07 15221 CHERRY CREEK LANE, DELRAY BEACH, FL 33446 -
LC REVOCATION OF DISSOLUTION 2020-05-13 - -
VOLUNTARY DISSOLUTION 2020-02-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 3111 N UNIVERSITY DR STE 105, CORAL SPRINGS, FL 33065 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-15
LC Amendment 2021-05-07
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-06-08
LC Revocation of Dissolution 2020-05-13
VOLUNTARY DISSOLUTION 2020-02-24
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State