Search icon

IMMA PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: IMMA PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMMA 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.
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: 12 Apr 2010 (15 years ago)
Date of dissolution: 27 Dec 2022 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2022 (2 years ago)
Document Number: L10000039477
FEI/EIN Number 273370952

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

Address: 10901 BURNT MILL RD, JACKSONVILLE, FL, 32256, US
Mail Address: 3117 Sebring court, JACKSONVILLE, FL, 32223, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGITSIS MICHAEL N Manager 3117 Sebring court, JACKSONVILLE, FL, 32223
GEORGITSIS ARES P Agent 3117 Sebring court, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-01 10901 BURNT MILL RD, APT 104, JACKSONVILLE, FL 32256 -
MERGER 2022-01-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000222477
CHANGE OF MAILING ADDRESS 2022-01-11 10901 BURNT MILL RD, APT 104, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-11 3117 Sebring court, JACKSONVILLE, FL 32223 -
REGISTERED AGENT NAME CHANGED 2020-05-01 GEORGITSIS, ARES P. -

Documents

Name Date
LC Voluntary Dissolution 2022-12-27
AMENDED ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2022-01-11
Merger 2022-01-11
ANNUAL REPORT 2021-01-10
AMENDED ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State