Search icon

INTELIMEDIX, LLC - Florida Company Profile

Company Details

Entity Name: INTELIMEDIX, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 22 May 2006 (19 years ago)
Date of dissolution: 12 Apr 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Apr 2018 (7 years ago)
Document Number: M06000002841
FEI/EIN Number 412205994

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

Address: 5701 E HILLSBOROUGH AVE, SUITE 1231, TAMPA, FL, 33610
Mail Address: 225 N MICHIGAN AVE, SUITE 970, CHICAGO, IL, 60601
ZIP code: 33610
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CHARLES ALLISON Vice President 225 N MICHIGAN AVE, SUITE 970, CHICAGO, IL, 60601
ALLISON CHARLES Agent 5701 E HILLSBOROUGH AVE, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-04-12 - -
REINSTATEMENT 2014-10-06 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-06 5701 E HILLSBOROUGH AVE, SUITE 1231, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2014-10-06 5701 E HILLSBOROUGH AVE, SUITE 1231, TAMPA, FL 33610 -
REGISTERED AGENT NAME CHANGED 2014-10-06 ALLISON, CHARLES -
CHANGE OF PRINCIPAL ADDRESS 2014-10-06 5701 E HILLSBOROUGH AVE, SUITE 1231, TAMPA, FL 33610 -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
LC NAME CHANGE 2008-09-11 INTELIMEDIX, LLC -

Documents

Name Date
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-23
REINSTATEMENT 2014-10-06
AMENDED ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State