Entity Name: | IMPRINT PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IMPRINT PROPERTIES, 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. |
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: | 07 Jan 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L09000001571 |
FEI/EIN Number |
263981671
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1123 LINWOOD LOOP, ST. JOHNS, FL, 32259, US |
Mail Address: | 1123 LINWOOD LOOP, ST. JOHNS, FL, 32259, US |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHMIDT SHERRY R | Managing Member | 1123 LINWOOD LOOP, ST. JOHNS, FL, 32259 |
SCHMIDT SHERRY R | Agent | 1123 LINWOOD LOOP, ST.JOHNS, FL, 32259 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000110129 | TED SCHMIDT PROPERTY MAINTENANCE | EXPIRED | 2014-10-31 | 2019-12-31 | - | 1123 LINWOOD LOOP, SAINT JOHNS, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-07 | 1123 LINWOOD LOOP, ST. JOHNS, FL 32259 | - |
CHANGE OF MAILING ADDRESS | 2012-03-07 | 1123 LINWOOD LOOP, ST. JOHNS, FL 32259 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-07 | 1123 LINWOOD LOOP, ST.JOHNS, FL 32259 | - |
REGISTERED AGENT NAME CHANGED | 2010-12-23 | SCHMIDT, SHERRY R | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-01-30 |
ANNUAL REPORT | 2015-04-03 |
ANNUAL REPORT | 2014-02-12 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-03-07 |
ANNUAL REPORT | 2011-03-01 |
Reg. Agent Change | 2010-12-23 |
ANNUAL REPORT | 2010-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State