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