Suspended - FTB
Updated 7/15/2025 12:00:00 AM

Freedom Health Imaging LLC

Freedom Health Imaging LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on December 4, 2018, under the California Secretary of State’s registration number 201834510275. It is currently listed as an suspendedftb entity.

The principal and mailing address of Freedom Health Imaging LLC is 2222 W Pinnacle Peak Rd Ste 260, Phoenix, AZ 85027, where all official business activities and communication are managed.

For legal purposes, Registered Agent Solutions, Inc. serves as the registered agent for the company, located at 5301 Southwest Parkway Suite 400, Austin, TX 78735, handling all compliance and official matters for company.

Filing information

Company Name Freedom Health Imaging LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201834510275
Date Filed December 4, 2018
Company Age 6 years 8 months
State AZ
Status Suspended - FTB
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 05/01/2025
Type of Business IMAGING SERVICES

The data on Freedom Health Imaging LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

2222 W Pinnacle Peak Rd Ste 260
Phoenix, AZ 85027

Mailing Address

2222 W Pinnacle Peak Rd Ste 260
Phoenix, AZ 85027

Agent

1505 Corporation
Registered Agent Solutions, Inc.
5301 Southwest Parkway Suite 400
Austin, TX 78735

Principal(s)

Manager
Freedom Health Partners LLC
2222 W Pinnacle Peak Rd Ste 260
Phoenix, AZ 85027
Chief Executive Officer
Matthew Perez
10048 W Hedge Hog Pl
Peoria, AZ 85383

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - SOS Revivor
Filed Date 11/8/2023
Effective Date
Description

Filing Status
From: Suspended - Sos
To: Active

Inactive Date
From: 1/04/2022 12:00:00 Am
To: None

Event Type Statement of Information
Filed Date 11/7/2023
Effective Date
Description

SOS - Standing
From: Not Good
To: Good

Principal Address 1
From: 1463 Exposition Blvd Apt 34
To: 2222 W Pinnacle Peak Rd

Principal Address 2
From:
To: Ste 260

Principal City
From: Sacramento
To: Phoenix

Principal State
From: CA
To: Az

Principal Postal Code
From: 95815-5105
To: 85027

Standing – Agent
From: Not Good
To: Good

Annual Report Due Date
From: 12/31/2020 12:00:00 Am
To: 12/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: No Agent agent Resigned Or Invalid ,
To: Registered Agent Solutions, Inc. 5301 Southwest Parkway Suite 400 austin, Tx 78735

Event Type Agent Resignation
Filed Date 11/7/2023
Effective Date
Description

Standing – Agent
From: Good
To: Not Good

CRA Changed
From: Roy Shemesh 1463 Expedition Blvd sacramento, CA 95815
To: No Agent agent Resigned Or Invalid ,

Event Type System Amendment - SOS Suspended
Filed Date 1/4/2022
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 10/5/2021
Effective Date
Description
More...

Document Images

No Document Images