Entity Name: | IMAGES HOME DECOR & GIFTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IMAGES HOME DECOR & GIFTS, 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. |
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: | 09 Jun 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jul 2012 (13 years ago) |
Document Number: | L06000059305 |
FEI/EIN Number |
205083266
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1708 80th St. Ct. W., Bradenton, FL, 34209, US |
Mail Address: | 1708 80th St. Ct. W., Bradenton, FL, 34209, US |
ZIP code: | 34209 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WENTZELL DEBBIE J | Managing Member | 1708 80TH ST. CT. W., BRADENTON, FL, 34209 |
WENTZELL DEBBIE J | Agent | 1708 80TH ST. CT. W., BRADENTON, FL, 34209 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000040820 | SHOPPE IMAGES | EXPIRED | 2013-04-28 | 2018-12-31 | - | 5300 GULF DRIVE, SUITE 104, HOLMES BEACH, FL, 34217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-01-27 | 1708 80th St. Ct. W., Bradenton, FL 34209 | - |
CHANGE OF MAILING ADDRESS | 2014-04-11 | 1708 80th St. Ct. W., Bradenton, FL 34209 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-27 | WENTZELL, DEBBIE J | - |
PENDING REINSTATEMENT | 2012-07-10 | - | - |
REINSTATEMENT | 2012-07-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-07-09 | 1708 80TH ST. CT. W., BRADENTON, FL 34209 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-10 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State