Search icon

IMARC PROPERTIES, L.L.C. - Florida Company Profile

Headquarter

Company Details

Entity Name: IMARC PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMARC PROPERTIES, 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: 20 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2012 (13 years ago)
Document Number: L04000005083
FEI/EIN Number 200616851

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

Address: c/o Haney Hollway, 1656 Metropolitan Circle, TALLAHASSEE, FL, 32308, US
Mail Address: c/o Haney Hollway, 1656 Metropolitan Circle, TALLAHASSEE, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of IMARC PROPERTIES, L.L.C., NEW YORK 5543193 NEW YORK

Key Officers & Management

Name Role Address
RUSSACK Zenaide Manager c/o Haney Hollway, TALLAHASSEE, FL, 32308
Thompson Susan Esq. Agent STS Law, tallahassee, FL, 32309

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-04 c/o Haney Hollway, 1656 Metropolitan Circle, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-15 c/o Haney Hollway, 1656 Metropolitan Circle, TALLAHASSEE, FL 32308 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-28 STS Law, 3520 Thomasvilee Road, 4th Floor, tallahassee, FL 32309 -
REGISTERED AGENT NAME CHANGED 2017-03-28 Thompson, Susan, Esq. -
REINSTATEMENT 2012-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-08-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000268871 TERMINATED 1000000464473 JACKSON 2013-01-25 2033-01-30 $ 2,466.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MARIANNA SERVICE CENTER, 4230 LAFAYETTE ST STE D, MARIANNA FL324468231
J12000234701 TERMINATED 1000000260291 JACKSON 2012-03-22 2032-03-28 $ 1,299.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MARIANNA SERVICE CENTER, 4230 LAFAYETTE ST STE D, MARIANNA FL324468231
J11000158308 TERMINATED 1000000203507 JACKSON 2011-02-08 2031-03-16 $ 1,618.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MARIANNA SERVICE CENTER, 4230 LAFAYETTE ST STE D, MARIANNA FL324468231

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-29
AMENDED ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State