Search icon

IMAGES HOME DECOR & GIFTS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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