Search icon

IMG HOLDING, LLC - Florida Company Profile

Company Details

Entity Name: IMG HOLDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMG HOLDING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Aug 2000 (25 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Dec 2006 (18 years ago)
Document Number: L00000010386
FEI/EIN Number 593709630

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

Address: 460 NW 52ND AVENUE, OCALA, FL, 34482
Mail Address: PO BOX 5058, OCALA, FL, 34478
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493004SJDGU056VGF97 L00000010386 US-FL GENERAL ACTIVE 2000-08-29

Addresses

Legal C/O Hartley, Martha Anderson, Esq., Baker, Donleson, Bearman, Caldwell & Berkowitz, PC, 200 South Orange Avenue, Suite 2900, Orlando, US-FL, US, 32801
Headquarters PO Box 5058, Ocala, US-FL, US, 34480

Registration details

Registration Date 2017-08-25
Last Update 2024-09-07
Status LAPSED
Next Renewal 2024-02-08
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L00000010386

Key Officers & Management

Name Role Address
PAGLIA MICHAEL D Manager 460 NW 52ND AVENUE, OCALA, FL, 34482
PAGLIA JOHN A Manager 460 NW 52ND AVENUE, OCALA, FL, 34482
Hartley Martha Anderso Esq. Agent Baker, Donleson, Bearman, Caldwell & Berko, Orlando, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000105507 SHRED XXPRESS ACTIVE 2014-10-17 2029-12-31 - P.O. BOX 5058, OCALA, FL, 34478
G14000105508 SHRED XXPRESS ACTIVE 2014-10-17 2029-12-31 - P.O. BOX 5058, OCALA, FL, 34478
G14000103194 DOCUMENT DESTRUCTION SPECIALISTS ACTIVE 2014-10-10 2029-12-31 - P.O. BOX 5058, OCALA, FL, 34478
G14000103190 ENVIRO-SHRED ACTIVE 2014-10-10 2029-12-31 - P.O. BOX 5058, OCALA, FL, 34478

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-12 Hartley, Martha Anderson, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2019-10-08 Baker, Donleson, Bearman, Caldwell & Berkowitz, PC, 200 South Orange Avenue, Suite 2900, Orlando, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-22 460 NW 52ND AVENUE, OCALA, FL 34482 -
LC AMENDMENT AND NAME CHANGE 2006-12-29 IMG HOLDING, LLC -
LC AMENDED AND RESTATED ARTICLES 2006-12-28 - -
NAME CHANGE AMENDMENT 2004-05-05 SUNSTAR TRUCKING, LLC -
NAME CHANGE AMENDMENT 2004-04-28 PAGLIA AND COMPANY, LLC -
CHANGE OF MAILING ADDRESS 2003-01-08 460 NW 52ND AVENUE, OCALA, FL 34482 -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-18
AMENDED ANNUAL REPORT 2019-10-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-13

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
90285 Department of Agriculture 10.782 - UNKNOWN 2009-11-20 2009-11-20 BUSINESS AND INDUSTRY LOANS - ARRA
Recipient IMG HOLDING, LLC
Recipient Name Raw IMG HOLDING, LLC
Recipient DUNS 593709630
Recipient Address 5111 S. PINE AVENUE, OCALA, MARION, FLORIDA, 34480-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 402000.00
Face Value of Direct Loan 5000000.00
Link View Page

Date of last update: 02 Mar 2025

Sources: Florida Department of State