Search icon

MANIC IMAGES, LLC - Florida Company Profile

Company Details

Entity Name: MANIC IMAGES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MANIC IMAGES, 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 Aug 2006 (19 years ago)
Date of dissolution: 17 Apr 2017 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2017 (8 years ago)
Document Number: L06000079437
FEI/EIN Number 205370723

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

Mail Address: 604 COURTLAND STREET, SUITE 326, ORLANDO, FL, 32804, US
Address: 3851 GATLIN RIDGE DRIVE, ORLANDO, FL, 32812-7755, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDRY, STONER & BROWN, PA Agent -
DUGAN MICHAEL P Manager 3851 GATLIN RIDGE DRIVE, ORLANDO, FL, 32812

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000008149 MANIC IMAGES EXPIRED 2017-01-23 2022-12-31 - 3851 GATLIN RIDGE DRIVE, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-09-15 604 COURTLAND STREET, SUITE 326, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2017-09-06 3851 GATLIN RIDGE DRIVE, ORLANDO, FL 32812-7755 -
LC VOLUNTARY DISSOLUTION 2017-04-17 - -
REGISTERED AGENT NAME CHANGED 2009-04-28 HENDRY, STONER & BROWN, PA -

Documents

Name Date
LC Voluntary Dissolution 2017-04-17
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State