Entity Name: | PHOTOMINGLE, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PHOTOMINGLE, L.L.C. 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: | 18 Feb 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L10000018738 |
FEI/EIN Number |
271932328
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 313 N. Shadowbay Blvd, STE A5, Longwood, FL, 32779, US |
Mail Address: | 313 N. Shadowbay Blvd, Longwood, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DARLING THOMAS C | Manager | 4052 N Bayou Lane, Boise, ID, 83703 |
GARREPY MATTHEW P | Manager | 1815 Meeting Place, ORLANDO, FL, 32814 |
UNDERWOOD MIKE | Manager | 2022 E. Swallow St, Springfield, MO, 65804 |
Mullin Tiffany J | Manager | 769 KIRKWOOD TERRACE N, ST PETERSBURG, FL, 33701 |
WEATHERFORD WILLIAM P | Agent | 1150 LOUISIANA AVENUE, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-05 | 313 N. Shadowbay Blvd, STE A5, Longwood, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2021-04-05 | 313 N. Shadowbay Blvd, STE A5, Longwood, FL 32779 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-17 |
AMENDED ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-03-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State