Entity Name: | IMPERIAL FARMS 1, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IMPERIAL FARMS 1, 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: |
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: | 17 Oct 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L06000101055 |
FEI/EIN Number |
205809370
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 555 MADISON AVENUE, 29TH FLOOR, NEW YORK, NY, 10022 |
Mail Address: | 555 MADISON AVENUE, 29TH FLOOR, NEW YORK, NY, 10022 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dufresne Donald PEsq. | Agent | 222 Lakeview Avenue Suite 700, West Palm Beach, FL, 33401 |
HIRSCH NEIL S | Managing Member | 555 MADISON AVENUE 29TH FLOOR, NEW YORK, NY, 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-13 | 222 Lakeview Avenue Suite 700, West Palm Beach, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-10 | Dufresne, Donald P, Esq. | - |
REINSTATEMENT | 2016-02-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-07-20 | 555 MADISON AVENUE, 29TH FLOOR, NEW YORK, NY 10022 | - |
CHANGE OF MAILING ADDRESS | 2007-07-20 | 555 MADISON AVENUE, 29TH FLOOR, NEW YORK, NY 10022 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-13 |
REINSTATEMENT | 2016-02-10 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-12 |
ANNUAL REPORT | 2011-01-19 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State