Search icon

IMAGIC MEDIA GROUP, LLC - Florida Company Profile

Company Details

Entity Name: IMAGIC MEDIA GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMAGIC MEDIA GROUP, 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 Jan 2010 (15 years ago)
Date of dissolution: 07 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jan 2021 (4 years ago)
Document Number: L10000008317
FEI/EIN Number 900605920

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

Address: 2945 WAUMPI TRAIL, MAITLAND, FL, 32751, US
Mail Address: 2945 WAUMPI TRAIL, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOBBS DANIELLE President 2945 WAUMPI TRAIL, MAITLAND, FL, 32751
DOBBS CHARLES Vice President 2945 WAUMPI TRAIL, MAITLAND, FL, 32751
DOBBS DANIELLE Agent 2945 WAUMPI TRAIL, MAITLAND, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000003081 IMAGIC PRESS EXPIRED 2017-01-09 2022-12-31 - 2945 WAUMPI TRAIL, MAITLAND, FL, 32751
G10000080946 IMAGIC PRESS EXPIRED 2010-09-02 2015-12-31 - 2945 WAUMPI TRAIL, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-07 - -
REINSTATEMENT 2015-09-30 - -
REGISTERED AGENT NAME CHANGED 2015-09-30 DOBBS, DANIELLE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-07
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-05
REINSTATEMENT 2015-09-30
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-23

Date of last update: 03 May 2025

Sources: Florida Department of State