Search icon

INTERNATIONAL ACQUISITION MARKETERS, LLC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL ACQUISITION MARKETERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNATIONAL ACQUISITION MARKETERS, 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: 02 Oct 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L08000093674
FEI/EIN Number 263468444

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

Address: 5558 LAKE HOWELL RD, WINTER PARK, FL, 32792
Mail Address: 809 HUCKLEBERRY LANE, WINTER SPRINGS, FL, 32708
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RHODEN PAULA Manager 809 HUCKLEBERRY LANE, WINTER SPRINGS, FL, 32708
RHODEN RAY Managing Member 809 HUCKLEBERRY LANE, WINTER SPRINGS, FL, 32708
RHODEN PAULA Agent 809 HUCKLEBERRY LANE, WINTER SPRINGS, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000046876 PAINTED DREAMS DIAMONDS EXPIRED 2010-05-28 2015-12-31 - 809 HUCKLEBERRY LANE, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-04-29 RHODEN, PAULA -
CHANGE OF PRINCIPAL ADDRESS 2010-05-15 5558 LAKE HOWELL RD, WINTER PARK, FL 32792 -
CANCEL ADM DISS/REV 2009-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-15
REINSTATEMENT 2009-11-20
Florida Limited Liability 2008-10-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State