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