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 |
Name | Role | Address |
---|---|---|
HILL DAVID CJr. | Agent | 1321 Rolling Woods Ln, Lakeland, FL, 33803 |
Name | Role | Address |
---|---|---|
HILL DAVID CJr. | Manager | 1321 Rolling Woods La, LAKELAND, FL, 33803 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
IMAGE MAKER LMS, LLC VS CHARLES HUANG AND PAULA KOSIK | 2D2021-1125 | 2021-04-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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