Search icon

IMAGINESBM LLC - Florida Company Profile

Company Details

Entity Name: IMAGINESBM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMAGINESBM 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: 09 Mar 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L10000026050
FEI/EIN Number 272125902

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

Address: 712 EAST PINE STREET, ORLANDO, FL, 32801
Mail Address: 712 EAST PINE STREET, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAUGER BRIAN Manager 120 PINE NEEDLE LANE, ALTAMONTE SPRINGS, FL, 32714
MAUGER BRIAN Agent 120 PINE NEEDLE LANE, ALTAMONTE SPRINGS, FL, 32714
BOWLES CREATIVE LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000081940 NETBRIDGE SOLUTIONS EXPIRED 2010-09-07 2015-12-31 - PO BOX 162859, ALTAMONTE SPRINGS, FL, 32716

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-16 712 EAST PINE STREET, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2011-02-16 MAUGER, BRIAN -
REGISTERED AGENT ADDRESS CHANGED 2011-02-16 120 PINE NEEDLE LANE, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2011-02-16 712 EAST PINE STREET, ORLANDO, FL 32801 -
LC AMENDMENT 2010-09-14 - -
LC AMENDMENT 2010-05-06 - -

Documents

Name Date
ANNUAL REPORT 2011-02-16
Reg. Agent Change 2011-01-10
LC Amendment 2010-09-14
LC Amendment 2010-05-06
Florida Limited Liability 2010-03-09

Date of last update: 01 May 2025

Sources: Florida Department of State