Active
Updated 3/31/2025 12:00:00 AM

Imagen Lake Support Services, LLC

Imagen Lake Support Services, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on February 22, 2023, under the California Secretary of State’s registration number 202355217681. It is currently listed as an active entity.

The principal and mailing address of Imagen Lake Support Services, 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 330 N Brand Blvd Ste # 700, Glendale, CA 91203, handling all compliance and official matters for company.

Filing information

Company Name Imagen Lake Support Services, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202355217681
Date Filed February 22, 2023
Company Age 2 years 3 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 Lake Support Services, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/31/2025.

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
330 N Brand Blvd Ste # 700
Glendale, CA 91203

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Imagen Dental Support Of Southern California LLC
16220 North Scottsdale Road Suite 400
Scottsdale, AZ 85254

Events

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

Principal Address 2
From: Suite 300
To: Suite 400

Annual Report Due Date
From: 2/28/2025 12:00:00 Am
To: 2/28/2027 12:00:00 Am

Event Type Statement of Information
Filed Date 5/4/2023
Effective Date
Description

Annual Report Due Date
From: 5/23/2023 12:00:00 Am
To: 2/28/2025 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: C T Corporation System 28 Liberty Street new York, NY 10005
To: C T Corporation System 330 N Brand Blvd Ste # 700 glendale, CA 91203

Event Type Initial Filing
Filed Date 2/22/2023
Effective Date
Description

Document Images