Active
Updated 5/14/2024 9:44:56 PM

Assured Imaging, LLC

Assured Imaging, LLC is a Foreign Limited Liability Company located in Tucson, AZ. The company was incorporated on July 1, 2022, under the Washington Secretary of State’s registration number 603003971. It is currently listed as an active entity.

The principal and mailing address of Assured Imaging, LLC is 7717 N Hartman Lane, Tucson, AZ, 85743, United States, where all official business activities and communication are managed.

For legal purposes, Corporation Service Company serves as the registered agent for the company, located at 300 Deschutes Way Sw Ste 208 Mc-csc1, Tumwater, WA, 98501, United States, handling all compliance and official matters for company.

On June 23, 2023, the company has filed the latest annual report.

Filing information

Company Name Assured Imaging, LLC
Entity type Foreign Limited Liability Company
Governing Agency Washington Secretary of State
Document Number 603003971
Date Filed July 1, 2022
Company Age 2 years 9 months
State AZ
Status Active
Expiration Date 7/31/2024
Jurisdiction United States, Arizona
Period of Duration Perpetual
Nature of Business Mobile Mammography Provider

The data on Assured Imaging, LLC was extracted from the Washington Secretary of State's Corporation and Charities Filing system (https://ccfs.sos.wa.gov/) as of 5/14/2024.

Contact details

Principal Address

7717 N Hartman Lane
Tucson, AZ, 85743, United States

Mailing Address

7717 N Hartman Lane
Tucson, AZ, 85743, United States

Registered Agent Information

Corporation Service Company
300 Deschutes Way Sw Ste 208 Mc-csc1
Tumwater, WA, 98501, United States

Governors

Clay, Herron
Individual
Jim, Kim
Individual
Kyle, Dulock
Individual
Rezolut Holdings, LLC
Entity

Events

Event Type
Filed Date
Effective Date
Description
Event Type Annual Report
Filed Date 6/23/2023
Effective Date 6/23/2023
Description
Event Type Annual Report Due Date Notice
Filed Date 6/1/2023
Effective Date 6/1/2023
Description
Event Type Requalification
Filed Date 7/1/2022
Effective Date 7/1/2022
Description
Event Type Statement Of Termination
Filed Date 2/3/2022
Effective Date 2/3/2022
Description
Event Type Delinquent Annual Report Notice
Filed Date 11/1/2021
Effective Date 11/1/2021
Description
More...

Annual Reports

Report Year
Filed Date
Report Year 2017
Filed Date 10/31/2017
Report Year 2023
Filed Date 6/23/2023
Report Year 2013
Filed Date 7/23/2013
Report Year 2018
Filed Date 8/22/2018
Report Year 2014
Filed Date 8/23/2014
More...

Document Images

More...