Entity Name: | IDEAL IMAGE OF MERRITT ISLAND, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 07 Mar 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | L06000024753 |
FEI/EIN Number | 204479531 |
Address: | 150 NORTH SYKES CREEK PARKWAY, SUITE 102, MERRITT ISLAND, FL, 32953 |
Mail Address: | 150 NORTH SYKES CREEK PARKWAY, SUITE 102, MERRITT ISLAND, FL, 32953 |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POWERS MICHAEL C | Agent | 222 OAK AVE, ANNA MARIA, FL, 34216 |
Name | Role | Address |
---|---|---|
MARTINS JOSEPH A | Vice President | 419 ORIOLE CIRCLE, PALM HARBOR, FL, 34683 |
Name | Role |
---|---|
M.I.C.E., INC. | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-28 | 150 NORTH SYKES CREEK PARKWAY, SUITE 102, MERRITT ISLAND, FL 32953 | No data |
CHANGE OF MAILING ADDRESS | 2008-04-28 | 150 NORTH SYKES CREEK PARKWAY, SUITE 102, MERRITT ISLAND, FL 32953 | No data |
REGISTERED AGENT NAME CHANGED | 2007-04-27 | POWERS, MICHAEL C | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-27 | 222 OAK AVE, ANNA MARIA, FL 34216 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2010-03-29 |
ANNUAL REPORT | 2009-04-24 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-27 |
Florida Limited Liability | 2006-03-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State