Search icon

IMAGE GRAPHIC DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: IMAGE GRAPHIC DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMAGE GRAPHIC DESIGN, 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: 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: 08 Jan 2008 (17 years ago)
Document Number: L08000002615
FEI/EIN Number 261705709

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

Address: 380 Glenbrook Drive, Atlantis, FL, 33462, US
Mail Address: 380 Glenbrook Drive, Atlantis, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NANGLE MELISSA M Manager 380 Glenbrook Drive, Atlantis, FL, 33462
NANGLE MELISSA Agent 380 Glenbrook Drive, Atlantis, FL, 33462

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000001527 SWEET MELISSA PRODUCTIONS ACTIVE 2018-01-03 2028-12-31 - 380 GLENBROOK DRIVE, LAKE WORTH, FL, 33462
G12000035160 SWEET MELISSA PRODUCTIONS EXPIRED 2012-04-12 2017-12-31 - 646 LAKESIDE HARBOR, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-05 380 Glenbrook Drive, Atlantis, FL 33462 -
CHANGE OF MAILING ADDRESS 2016-03-05 380 Glenbrook Drive, Atlantis, FL 33462 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-05 380 Glenbrook Drive, Atlantis, FL 33462 -

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State