Entity Name: | IMPERIAL DEVELOPMENT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 25 Feb 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Nov 2010 (14 years ago) |
Document Number: | L09000019081 |
FEI/EIN Number | 264350785 |
Address: | 2009 Trade Center Way, NAPLES, FL, 34109, US |
Mail Address: | 2009 Trade Center Way, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCLENDON JASON F | Agent | 2009 Trade Center Way, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
MCLENDON JASON F | Manager | 2009 Trade Center Way, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-03-23 | 2009 Trade Center Way, NAPLES, FL 34109 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-23 | 2009 Trade Center Way, NAPLES, FL 34109 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-23 | 2009 Trade Center Way, NAPLES, FL 34109 | No data |
REINSTATEMENT | 2010-11-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000612378 | ACTIVE | 19-CA-2279 | COLLIER COUNTY | 2022-09-14 | 2026-11-29 | $47,379.20 | JUDITH CHIPMAN & JACOH INVESTMENTS, LLC, 26 WICKLIFFE DRIVE, NAPLES, FL 34110 |
J19000441905 | TERMINATED | 1000000830318 | COLLIER | 2019-06-15 | 2029-06-26 | $ 1,102.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J19000178986 | LAPSED | 18 CA 003176 | COLLIER CO | 2019-01-16 | 2024-03-11 | $26,912.10 | SCP DISTRIBUTIONS, LLC, 109 NORTHPARK BLVD, COVINGTON, LA 70433 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State