TOUCHSTONE IMAGING OF PENSACOLA, LLC - Florida Company Profile

Entity Name: | TOUCHSTONE IMAGING OF PENSACOLA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 24 Oct 2013 (12 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 13 Aug 2019 (6 years ago) |
Document Number: | M13000006765 |
FEI/EIN Number | 463806118 |
Address: | 3304 Communications Parkway, Ste. 201, Plano, TX, 75093, US |
Mail Address: | 3304 Communications Parkway, Ste. 201, Plano, TX, 75093, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Szeker Julie | Vice President | 4200 Six Forks Road, Raleigh, NC, 27609 |
ZULLA CAITLIN | President | 2745 Dallas Parkway, Plano, TX, 75093 |
Martin James A | Vice President | 2745 Dallas Parkway, Plano, TX, 75093 |
- | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000072394 | THE IMAGING CENTER OF PENSACOLA | EXPIRED | 2014-07-14 | 2019-12-31 | - | 5214 MARYLAND WAY,SUITE 200, BRENTWOOD, TN, 37027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-13 | 3304 Communications Parkway, Ste. 201, Plano, TX 75093 | - |
CHANGE OF MAILING ADDRESS | 2024-02-13 | 3304 Communications Parkway, Ste. 201, Plano, TX 75093 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-08 | 115 North Calhoun Street, Suite 4, TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2019-08-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-08-13 | COGENCY GLOBAL INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-08 |
CORLCRACHG | 2019-08-13 |
AMENDED ANNUAL REPORT | 2019-07-24 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-10 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State