Search icon

THE IMAGINATION HOUSE, L.L.C. - Florida Company Profile

Company Details

Entity Name: THE IMAGINATION HOUSE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE IMAGINATION HOUSE, L.L.C. 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: 25 Jun 2001 (24 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Jan 2025 (3 months ago)
Document Number: L01000010385
FEI/EIN Number 593728355

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

Address: 100 S Eola Drive, Orlando, FL, 32801, US
Mail Address: 100 S Eola Drive, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARBUCIAS JOYCE Manager 100 S Eola Drive, Orlando, FL, 32801
AVILA MICHAEL W Manager 100 S Eola Drive, Orlando, FL, 32801
REJON JAVIER A Manager 100 S Eola Drive, Orlando, FL, 32801
JAY DAVEY TESQ Agent 1215 E CONCORD STREET, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2025-01-15 - -
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 7901 4TH ST. N, STE. 300, ST. PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2025-01-15 REGISTERED AGENTS INC -
CHANGE OF MAILING ADDRESS 2023-02-07 100 S Eola Drive, Suite 200, Orlando, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 100 S Eola Drive, Suite 200, Orlando, FL 32801 -
LC AMENDMENT 2018-10-15 - -
LC NAME CHANGE 2006-08-01 THE IMAGINATION HOUSE, L.L.C. -
REINSTATEMENT 2004-07-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
REINSTATEMENT 2002-12-11 - -

Documents

Name Date
CORLCRACHG 2025-01-15
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-09
LC Amendment 2018-10-15
ANNUAL REPORT 2018-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State