Search icon

IMAGINATION AMUSEMENT PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: IMAGINATION AMUSEMENT PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMAGINATION AMUSEMENT PARTNERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Sep 2010 (15 years ago)
Document Number: L10000095110
FEI/EIN Number 273441514

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

Address: 7338 Market Street, Southport, FL, 32409, US
Mail Address: 7338 Market Street, Southport, FL, 32409, US
ZIP code: 32409
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASON MARY L Managing Member 7338 Market Street, Southport, FL, 32409
MASON GRANTLY L Managing Member 542 Hickory Bluff Rd, PANAMA CITY, FL, 32409
MASON CLIFTON L Managing Member 7338 Market Street, Southport, FL, 32409
MASON MARY L Agent 7338 Market Street, Southport, FL, 32409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000023468 PIERIBBEAN PIRATES SHOOTIN' GALLERY EXPIRED 2011-03-04 2016-12-31 - 1507 NASSAU ST, PANAMA CITY, FL, 32409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 7338 Market Street, Southport, FL 32409 -
CHANGE OF MAILING ADDRESS 2021-04-21 7338 Market Street, Southport, FL 32409 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 7338 Market Street, Southport, FL 32409 -
REGISTERED AGENT NAME CHANGED 2012-04-29 MASON, MARY L -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State