Search icon

PRESGAR IMAGING, L.C. - Florida Company Profile

Headquarter

Company Details

Entity Name: PRESGAR IMAGING, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRESGAR IMAGING, L.C. 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: 10 Aug 1999 (26 years ago)
Date of dissolution: 25 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2014 (11 years ago)
Document Number: L99000004913
FEI/EIN Number 593593168

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

Address: 16105 N FLORIDA AVE, SUITE A, LUTZ, FL, 33549
Mail Address: 16105 N FLORIDA AVE, SUITE A, LUTZ, FL, 33549
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PRESGAR IMAGING, L.C., NEW YORK 3733088 NEW YORK

Key Officers & Management

Name Role Address
WRIGHT GARY W Manager 16105 N FLORIDA AVE. SUITE A, LUTZ, FL, 33549
WRIGHT GARY W Agent 16105 N FLORIDA AVE., LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-03 16105 N FLORIDA AVE, SUITE A, LUTZ, FL 33549 -
CHANGE OF MAILING ADDRESS 2012-04-03 16105 N FLORIDA AVE, SUITE A, LUTZ, FL 33549 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-03 16105 N FLORIDA AVE., SUITE A, LUTZ, FL 33549 -
REGISTERED AGENT NAME CHANGED 2011-04-19 WRIGHT, GARY W -

Documents

Name Date
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-01-16
Reg. Agent Change 2005-05-11
ANNUAL REPORT 2005-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State