Entity Name: | IMPERIAL FOUNTAIN LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 06 Oct 2008 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L08000094581 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 8000 West Drive, North Bay Village, FL, 33141, US |
Mail Address: | PO BOX 5840, LIGHTHOUSE Point, FL, 33074, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARAISON PAUL | Agent | 8000 West Drive, North Bay Village, FL, 33141 |
Name | Role | Address |
---|---|---|
PARAISON PAUL | Managing Member | 8000 West Drive, North Bay Village, FL, 33141 |
Name | Role | Address |
---|---|---|
PARAISON PAUL H | President | 8000 West Drive, North Bay Village, FL, 33141 |
Name | Role | Address |
---|---|---|
DERIVAL SAMY J | Secretary | 4760 NW 17TH STREET, Lauderhill, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-16 | 8000 West Drive, North Bay Village, FL 33141 | No data |
REINSTATEMENT | 2021-02-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-16 | 8000 West Drive, North Bay Village, FL 33141 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-16 | 8000 West Drive, North Bay Village, FL 33141 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-11-13 | PARAISON, PAUL | No data |
REINSTATEMENT | 2019-11-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REINSTATEMENT | 2014-06-25 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2021-02-16 |
REINSTATEMENT | 2019-11-13 |
REINSTATEMENT | 2014-06-25 |
Florida Limited Liability | 2008-10-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State