Active
Updated 7/15/2025 12:00:00 AM

Imagen Dental Support Of Southern California, LLC

Imagen Dental Support Of Southern California, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on March 3, 2021, under the California Secretary of State’s registration number 202107710119. It is currently listed as an active entity.

The principal and mailing address of Imagen Dental Support Of Southern California, LLC is 16220 North Scottsdale Road Suite # 400, Scottsdale, AZ 85254, where all official business activities and communication are managed.

For legal purposes, C T Corporation System serves as the registered agent for the company, located at 28 Liberty Street, New York, NY 10005, handling all compliance and official matters for company.

Filing information

Company Name Imagen Dental Support Of Southern California, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202107710119
Date Filed March 3, 2021
Company Age 4 years 5 months
State AZ
Status Active
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business Provides non-clinical support to dental practices.

The data on Imagen Dental Support Of Southern California, 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

16220 North Scottsdale Road Suite # 400
Scottsdale, AZ 85254

Mailing Address

16220 North Scottsdale Road Suite # 400
Scottsdale, AZ 85254

Agent

1505 Corporation
C T Corporation System
28 Liberty Street
New York, NY 10005

Principal(s)

Manager
Imagen Dental Partners LLC
16220 North Scottsdale Road Suite # 400
Scottsdale, AZ 85254
Authorized person for 2 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 12/18/2024
Effective Date
Description

Principal Address 2
From: Suite 300
To: Suite # 400

Principal Postal Code
From: 85154
To: 85254

Annual Report Due Date
From: 3/31/2025 12:00:00 Am
To: 3/31/2027 12:00:00 Am

Event Type Statement of Information
Filed Date 2/7/2023
Effective Date
Description

Principal Address 1
From: 16220 North Scottsdale Road, Suite 300
To: 16220 North Scottsdale Road

Principal Address 2
From:
To: Suite 300

Annual Report Due Date
From: 3/31/2023 12:00:00 Am
To: 3/31/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - Penalty Certification - SI
Filed Date 10/5/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/3/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 3/3/2021
Effective Date
Description

Document Images