Entity Name: | IMAGINE - ST. LUCIE COUNTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 Aug 2006 (19 years ago) |
Date of dissolution: | 26 Apr 2018 (7 years ago) |
Last Event: | LC NOTICE OF DISSOLUTION |
Event Date Filed: | 26 Apr 2018 (7 years ago) |
Document Number: | L06000078913 |
FEI/EIN Number | 260472741 |
Mail Address: | 1005 N. GLEBE ROAD, SUITE 610, ARLINGTON, VA, 22201 |
Address: | 4402 SW YAMADA DRIVE, PORT ST. LUCIE, FL, 34953 |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
SUMMERFIELD JOEL | Manager | 4249 SW TUSCOL STREET, PORT ST LUCIE, FL, 34953 |
Bowling Cindi | Manager | 108 SW Milburn Circle, Port St. Lucie, FL, 34953 |
Armstrong Ashlie | Manager | 3873 SW LaFleur Street, Port St. Lucie, FL, 34953 |
Norkus Meredith | Manager | 1798 SW Buttercup Avenue, Port St. Lucie, FL, 34953 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000146895 | IMAGINE- NAU CHARTER SCHOOL | EXPIRED | 2009-08-18 | 2014-12-31 | No data | 4402 SW YAMADA DRIVE, PORT ST LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NOTICE OF DISSOLUTION | 2018-04-26 | No data | No data |
VOLUNTARY DISSOLUTION | 2018-04-12 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-02 | 115 NORTH CALHOUN ST, SUITE 4, TALLAHASSEE, FL 32301 | No data |
LC STMNT OF RA/RO CHG | 2015-10-02 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-10-02 | COGENCY GLOBAL INC. | No data |
CHANGE OF MAILING ADDRESS | 2012-05-01 | 4402 SW YAMADA DRIVE, PORT ST. LUCIE, FL 34953 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-06-29 | 4402 SW YAMADA DRIVE, PORT ST. LUCIE, FL 34953 | No data |
Name | Date |
---|---|
CORLCNDIS | 2018-04-26 |
VOLUNTARY DISSOLUTION | 2018-04-12 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-01 |
CORLCRACHG | 2015-10-02 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-04-27 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-05-01 |
ADDRESS CHANGE | 2011-06-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State