Search icon

DIGIPHOTO ENTERTAINMENT IMAGING LLC

Company Details

Entity Name: DIGIPHOTO ENTERTAINMENT IMAGING LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 30 Jan 2014 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 30 Oct 2023 (a year ago)
Document Number: M14000000631
FEI/EIN Number 35-2439694
Address: 4401 Vineland Road, Suite A7, Orlando, FL 32811
Mail Address: 4401 Vineland Road, Suite A7, Orlando, FL 32811
ZIP code: 32811
County: Orange
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIGIPHOTO ENTERTAINMENT IMAGING, LLC 401(K) PLAN 2014 352439694 2015-10-12 DIGIPHOTO ENTERTAINMENT IMAGING, LLC 28
Three-digit plan number (PN) 001
Effective date of plan 2014-02-01
Business code 453220
Sponsor’s telephone number 4073553707
Plan sponsor’s address 8529 SOUTH PARK CIRCLE, STE 100, ORLANDO, FL, 32819

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing KAREN HOLLINGSWORTH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Crawford, Delores Director 4401 Vineland Road, Suite A7 Orlando, FL 32811

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2023-10-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 4401 Vineland Road, Suite A7, Orlando, FL 32811 No data
CHANGE OF MAILING ADDRESS 2022-04-20 4401 Vineland Road, Suite A7, Orlando, FL 32811 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000444958 ACTIVE 1000000995570 ORANGE 2024-05-31 2044-07-17 $ 2,883.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000444966 ACTIVE 1000000995571 ORANGE 2024-05-31 2044-07-17 $ 8,723.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-02-12
CORLCDSMEM 2023-10-30
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-02

Date of last update: 21 Feb 2025

Sources: Florida Department of State