Search icon

IMAGINE LIFESTYLES HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: IMAGINE LIFESTYLES HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMAGINE LIFESTYLES HOLDINGS, 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: 07 May 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L10000049490
FEI/EIN Number 272540526

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

Address: 101 NE 79th Street, MIAMI, FL, 33138, US
Mail Address: 901 Pennsylvania Avenue, 3-420, miami beach, FL, 33139, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAFADY RYAN Authorized Member 3501 HADDONFIELD ROAD, PENNSAUKEN, NJ, 08109
BUSHMAN HOWARD S Agent 9699 NE 2ND AVENUE, MIAMI SHORES, FL, 33138
JARED JUKEL REVOCABLE TRUST Authorized Member 901 PENNSYLVANIA AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-01-11 101 NE 79th Street, MIAMI, FL 33138 -
LC AMENDMENT 2020-01-21 - -
LC AMENDMENT 2019-10-21 - -
LC AMENDMENT 2016-08-29 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-06 101 NE 79th Street, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2013-07-01 BUSHMAN, HOWARD S -
REGISTERED AGENT ADDRESS CHANGED 2013-07-01 9699 NE 2ND AVENUE, MIAMI SHORES, FL 33138 -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-22
LC Amendment 2020-01-21
LC Amendment 2019-10-21
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-03
LC Amendment 2016-08-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State