Search icon

IMPERIAL PROPERTY MANAGEMENT AND REAL ESTATE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: IMPERIAL PROPERTY MANAGEMENT AND REAL ESTATE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMPERIAL PROPERTY MANAGEMENT AND REAL ESTATE 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.
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: 31 Mar 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L08000031834
FEI/EIN Number 262244466

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

Address: 73 FIR DRIVE, OCALA, FL, 34472
Mail Address: 73 FIR DRIVE, OCALA, FL, 34472
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMARGE JAMES J Manager 73 FIR DRIVE, OCALA, FL, 34472
SMARGE MARIA K Manager 73 FIR DRIVE, OCALA, FL, 34472
SMARGE JAMES J Agent 73 FIR DRIVE, OCALA, FL, 34472

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08128900145 IMPERIAL PROPERTIES EXPIRED 2008-05-07 2013-12-31 - 209 S. 2ND ST. 2, FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-08-23 73 FIR DRIVE, OCALA, FL 34472 -
CHANGE OF MAILING ADDRESS 2012-08-23 73 FIR DRIVE, OCALA, FL 34472 -
REGISTERED AGENT ADDRESS CHANGED 2012-08-23 73 FIR DRIVE, OCALA, FL 34472 -
REGISTERED AGENT NAME CHANGED 2012-01-24 SMARGE, JAMES J -
REINSTATEMENT 2012-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2012-08-23
REINSTATEMENT 2012-01-24
ANNUAL REPORT 2010-01-26
CORLCMMRES 2009-12-21
ANNUAL REPORT 2009-05-07
Florida Limited Liability 2008-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State