Search icon

IMV FILMS, LLC - Florida Company Profile

Company Details

Entity Name: IMV FILMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMV FILMS, 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: 11 Apr 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L05000036091
FEI/EIN Number 562514568

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

Address: 8520 NW 2ND PL, GAINESVILLE, FL, 32607
Mail Address: 8520 NW 2ND PL, GAINESVILLE, FL, 32607
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARUDATTAN SAVITAR Managing Member 8520 NW 2ND PL, GAINESVILLE, FL, 32607
PAGAN DAVIAN E Managing Member 4033 NW 37TH TERRACE, GAINESVILLE, FL, 32606
GRIFFIS VIRGINIA E Agent 1 SE First Avenue, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 1 SE First Avenue, GAINESVILLE, FL 32601 -
REGISTERED AGENT NAME CHANGED 2009-03-19 GRIFFIS, VIRGINIA E -
CHANGE OF MAILING ADDRESS 2008-04-28 8520 NW 2ND PL, GAINESVILLE, FL 32607 -
CHANGE OF PRINCIPAL ADDRESS 2007-10-29 8520 NW 2ND PL, GAINESVILLE, FL 32607 -

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-04-28
Off/Dir Resignation 2007-10-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State