Search icon

IMS MANAGEMENT, L.L.C. - Florida Company Profile

Company Details

Entity Name: IMS MANAGEMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMS MANAGEMENT, L.L.C. 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: 29 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2016 (9 years ago)
Document Number: L07000056062
FEI/EIN Number 260737612

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

Address: 800 56th Avenue South, St. Petersburg, FL, 33705, US
Mail Address: 800 56th Avenue South, St. Petersburg, FL, 33705, US
ZIP code: 33705
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Todd Manager 800 56th Avenue South, St. Petersburg, FL, 33705
Smith Todd Managing Member 800 56th Avenue South, St. Petersburg, FL, 33705
SMITH TODD Agent 800 56th Avenue South, St. Petersburg, FL, 33705

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-05-07 800 56th Avenue South, St. Petersburg, FL 33705 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-07 800 56th Avenue South, St. Petersburg, FL 33705 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-07 800 56th Avenue South, St. Petersburg, FL 33705 -
REINSTATEMENT 2016-01-23 - -
REGISTERED AGENT NAME CHANGED 2016-01-23 SMITH, TODD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
PENDING REINSTATEMENT 2012-07-02 - -
REINSTATEMENT 2012-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-07
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-07-29
REINSTATEMENT 2016-01-23
ANNUAL REPORT 2014-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State