Search icon

IMPERIAL INITIATIVE, LLC - Florida Company Profile

Company Details

Entity Name: IMPERIAL INITIATIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

IMPERIAL INITIATIVE, 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: 28 Nov 2007 (17 years ago)
Date of dissolution: 10 Jun 2011 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 10 Jun 2011 (14 years ago)
Document Number: L07000118858
FEI/EIN Number 26-1335235

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

Address: 4081 NW 34 STREET, LAUDERDALE LAKES, FL 33319
Mail Address: P.O. BOX 100905, FORT LAUDERDALE, FL 33310
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH, JEAN M Agent 4081 NW 34 STREET, LAUDERDALE LAKES, FL 33319
JOSEPH, JEAN M Manager PO BOX 100905, FORT LAUDERDALE, FL 33310

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000153444 IMPERIAL INITIATIVE REALTY EXPIRED 2009-09-08 2014-12-31 - 4081 NW 34 STREET, LAUDERDALE LAKES, FL, 33319

Events

Event Type Filed Date Value Description
CONVERSION 2011-06-10 - CONVERSION MEMBER. RESULTING CORPORATION WAS P11000055527. CONVERSION NUMBER 100000114411
CHANGE OF PRINCIPAL ADDRESS 2009-04-18 4081 NW 34 STREET, LAUDERDALE LAKES, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-18 4081 NW 34 STREET, LAUDERDALE LAKES, FL 33319 -
CANCEL ADM DISS/REV 2008-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-04-18
REINSTATEMENT 2008-10-29
Florida Limited Liability 2007-11-28

Date of last update: 25 Feb 2025

Sources: Florida Department of State