Search icon

IMAGE MATTERS, LLC - Florida Company Profile

Company Details

Entity Name: IMAGE MATTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMAGE MATTERS, 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: 04 Dec 2006 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L06000115525
FEI/EIN Number 20-8708398

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

Address: 8699 SAWPINE RD, DELRAY BEACH, FL, 33446, US
Mail Address: 8699 SAWPINE RD, DELRAY BEACH, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BULLIS DIANA M Managing Member 8699 SAWPINE RD, DELRAY BEACH, FL, 33446
BULLIS DIANA Agent 8699 SAWPINE RD, DELRAY BEACH, FL, 33446

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000075764 MATS ARE US CORP EXPIRED 2014-07-22 2019-12-31 - 75 SOUTHEAST10TH STREET, DEERFIELD BEACH, FL, 33446
G10000001608 MATS ARE US EXPIRED 2010-01-05 2015-12-31 - 75 SW 10TH STREET, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC STMNT OF RA/RO CHG 2018-10-15 - -
REGISTERED AGENT NAME CHANGED 2018-10-15 BULLIS, DIANA -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-04-29
CORLCRACHG 2018-10-15
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State