Search icon

IMAGE BUILDERS, LLC - Florida Company Profile

Company Details

Entity Name: IMAGE BUILDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMAGE BUILDERS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Apr 2000 (25 years ago)
Date of dissolution: 23 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2014 (11 years ago)
Document Number: L00000004023
FEI/EIN Number 593637940

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 601 BILL FRANCE BLVD., APT 504, DAYTONA BEACH, FL, 32114
Mail Address: 601 BILL FRANCE BLVD., APT 504, DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GATHERS YVONNE R Managing Member 601 BILL FRANCE BLVD. APT. 504, DAYTONA BEACH, FL, 32114
GATHERS YVONNE R Agent 601 BILL FRANCE BLVD., DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 601 BILL FRANCE BLVD., APT 504, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2011-04-29 601 BILL FRANCE BLVD., APT 504, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 601 BILL FRANCE BLVD., APT. 504, DAYTONA BEACH, FL 32114 -
CANCEL ADM DISS/REV 2009-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-05-08 GATHERS, YVONNE R -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-21
REINSTATEMENT 2009-04-08
ANNUAL REPORT 2007-05-08
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State