Search icon

IMPRESSION AGENCY, LLC - Florida Company Profile

Company Details

Entity Name: IMPRESSION AGENCY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMPRESSION AGENCY, 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: 22 Oct 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L08000099487
FEI/EIN Number 26-3581382

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

Address: 3005 Aqua Marine Blvd, Avon Lake, OH, 44012, US
Mail Address: 3005 Aqua Marine Blvd, Avon Lake, OH, 44012, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDELSTEIN LYNDSAY A President 3005 Aqua Marine Blvd, Avon Lake, OH, 44012
EDELSTEIN LYNDSAY A Agent 823 NORMANDY TRACE ROAD, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-03-21 3005 Aqua Marine Blvd, Avon Lake, OH 44012 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-21 3005 Aqua Marine Blvd, Avon Lake, OH 44012 -
REGISTERED AGENT NAME CHANGED 2017-10-12 EDELSTEIN, LYNDSAY A -
REINSTATEMENT 2017-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-07 823 NORMANDY TRACE ROAD, TAMPA, FL 33602 -
CANCEL ADM DISS/REV 2009-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-10
REINSTATEMENT 2017-10-12
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-07
ANNUAL REPORT 2012-06-23
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State