Entity Name: | IMESON CONSOLIDATED SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IMESON CONSOLIDATED SERVICES 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: | 07 Aug 2007 (18 years ago) |
Date of dissolution: | 03 Jun 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Jun 2021 (4 years ago) |
Document Number: | L07000080983 |
FEI/EIN Number |
260671342
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10752 Deerwood Park Blvd., Suite 300, Jacksonville, FL, 32256, US |
Mail Address: | 10752 Deerwood Park Blvd., Suite 300, Jacksonville, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fenton John | President | 10060 Skinner Lake Drive, Jacksonville, FL, 32246 |
Marzec Dennis | Chief Operating Officer | 10060 Skinner Lake Drive, Jacksonville, FL, 32246 |
Whiteman Jennifer | Chief Financial Officer | 10060 Skinner Lake Drive, Jacksonville, FL, 32246 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-06-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 10752 Deerwood Park Blvd., Suite 300, Jacksonville, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 10752 Deerwood Park Blvd., Suite 300, Jacksonville, FL 32256 | - |
REGISTERED AGENT NAME CHANGED | 2010-01-15 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-15 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-06-03 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-06 |
ANNUAL REPORT | 2011-04-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State