Search icon

IMAGE MAKER LMS LLC

Company Details

Entity Name: IMAGE MAKER LMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Jul 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2024 (3 months ago)
Document Number: L08000073404
FEI/EIN Number 263078643
Address: 1321 Rolling Woods Ln, Lakeland, FL, 33803, US
Mail Address: 1321 Rolling Woods Ln, Lakeland, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
HILL DAVID CJr. Agent 1321 Rolling Woods Ln, Lakeland, FL, 33803

Manager

Name Role Address
HILL DAVID CJr. Manager 1321 Rolling Woods La, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 1321 Rolling Woods Ln, Lakeland, FL 33803 No data
CHANGE OF MAILING ADDRESS 2020-06-29 1321 Rolling Woods Ln, Lakeland, FL 33803 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 1321 Rolling Woods Ln, Lakeland, FL 33803 No data
REGISTERED AGENT NAME CHANGED 2013-01-24 HILL, DAVID C, Jr. No data

Court Cases

Title Case Number Docket Date Status
IMAGE MAKER LMS, LLC VS CHARLES HUANG AND PAULA KOSIK 2D2021-1125 2021-04-16 Closed
Classification NOA Non Final - County Small Claims - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Tenth Judicial Circuit, Polk County
2020SC-003618-0000-LK

Parties

Name IMAGE MAKER LMS LLC
Role Appellant
Status Active
Name CHARLES HUANG
Role Appellee
Status Active
Representations WALTER C. THOMAS, JR., ESQ.
Name PAULA KOSIK
Role Appellee
Status Active
Name HON. SUSAN BARBER
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-04-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ VOLUNTARY DISMISSAL OF APPEAL
On Behalf Of IMAGE MAKER LMS, LLC
Docket Date 2021-04-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-04-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of IMAGE MAKER LMS, LLC
Docket Date 2021-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-04-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant is a corporate entity that will require representation by a licensed attorney. If one fails to file a notice of appearance on Appellant's behalf within twenty days from the date of this order, this case will be subject to dismissal without further notice.
Docket Date 2021-04-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of IMAGE MAKER LMS, LLC
Docket Date 2021-04-16
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
REINSTATEMENT 2024-11-15
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-12-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-11
AMENDED ANNUAL REPORT 2017-10-05
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-01-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State