Search icon

IMPERIAL SERVICES OF CENTRAL FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: IMPERIAL SERVICES OF CENTRAL FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMPERIAL SERVICES OF CENTRAL FLORIDA, 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: 20 Jun 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L07000064587
FEI/EIN Number 264138504

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

Address: 6400 E Irlo Bronsom Memorial HWY, Saint Cloud, FL, 34771, US
Mail Address: 6400 E Irlo Bronsom Memorial HWY, Saint Cloud, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE G, GROUP, OF ORLANDO,INC. Agent -
GONZALEZ SERGIO Manager 6400 E Irlo Bronsom Memorial HWY, Saint Cloud, FL, 34771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-03-17 6400 E Irlo Bronsom Memorial HWY, Saint Cloud, FL 34771 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-17 6400 E Irlo Bronsom Memorial HWY, Saint Cloud, FL 34771 -
REGISTERED AGENT ADDRESS CHANGED 2013-06-11 217 N JOHN YOUNG PKWY., KISSIMMEE, FL 34741 -
REINSTATEMENT 2013-06-11 - -
LC AMENDMENT AND NAME CHANGE 2013-06-11 IMPERIAL SERVICES OF CENTRAL FLORIDA, LLC -
REGISTERED AGENT NAME CHANGED 2013-06-11 THE G GROUP OF ORLANDO, INC. -
PENDING REINSTATEMENT 2012-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-04-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000277255 TERMINATED 1000000710836 ORANGE 2016-04-15 2036-04-28 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13000576547 TERMINATED 1000000447989 ORANGE 2013-02-05 2033-03-13 $ 979.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2018-01-16
AMENDED ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-03-27
CORAPREIWP 2009-04-21
Florida Limited Liability 2007-06-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State