Search icon

YOUR IMAGE MATTERS, LLC - Florida Company Profile

Company Details

Entity Name: YOUR IMAGE MATTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YOUR IMAGE MATTERS, 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: 12 May 2008 (17 years ago)
Date of dissolution: 21 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2024 (a year ago)
Document Number: L08000047575
FEI/EIN Number 800182783

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

Address: 12047 Hawthorn Lake Dr, #101, FT MYERS, FL, 33913, US
Mail Address: 12047 Hawthorn Lake Dr, #101, FT MYERS, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERLOCK CHRISTINE Managing Member 12047 Hawthorn Lake Dr, FT MYERS, FL, 33913
SHERLOCK CHRISTINE Agent 12047 Hawthorn Lake Dr, FT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 12047 Hawthorn Lake Dr, #101, FT MYERS, FL 33913 -
CHANGE OF MAILING ADDRESS 2023-03-02 12047 Hawthorn Lake Dr, #101, FT MYERS, FL 33913 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 12047 Hawthorn Lake Dr, #101, FT MYERS, FL 33913 -
REGISTERED AGENT NAME CHANGED 2019-10-13 SHERLOCK, CHRISTINE -
REINSTATEMENT 2019-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-21
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-10-13
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State