Search icon

IMAGINE HOME CONCEPTS, LLC - Florida Company Profile

Company Details

Entity Name: IMAGINE HOME CONCEPTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMAGINE HOME CONCEPTS, 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: 13 Oct 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2023 (2 years ago)
Document Number: L10000107031
FEI/EIN Number 273665074

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

Address: 312 Chancery Circle, NAPLES, FL, 34110, US
Mail Address: 312 Chancery Circle, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zea Harry M Manager 312 Chancery Circle, NAPLES, FL, 34110
ZEA HARRY M Agent 312 Chancery Circle, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000106816 IHC CONSTRUCTION LLC EXPIRED 2013-10-30 2018-12-31 - 720 5TH AVE S STE 201, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-10-31 ZEA, HARRY M -
REINSTATEMENT 2022-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 312 Chancery Circle, NAPLES, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 312 Chancery Circle, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2021-04-15 312 Chancery Circle, NAPLES, FL 34110 -

Court Cases

Title Case Number Docket Date Status
1355 MARLIN DRIVE, LLC, ET AL., VS HARRY P. A. ADAMS-MERCER AND WENDY MERCER 2D2018-0417 2018-01-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2015-CA-1359-XX

Parties

Name MICHAEL S. MARINO
Role Appellant
Status Active
Name HARRY MICHAEL ZEA
Role Appellant
Status Active
Name IMAGINE HOME CONCEPTS, LLC
Role Appellant
Status Active
Name 1355 MARLIN DRIVE LLC
Role Appellant
Status Active
Representations STANLEY A. BUNNER, JR., ESQ.
Name WENDY MERCER
Role Appellee
Status Active
Name HARRY P. A. ADAMS-MERCER
Role Appellee
Status Active
Representations STEVEN V. BLOUNT, ESQ., ANTHONY V. PRESTO, ESQ.
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-04
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-06-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-05-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of 1355 MARLIN DRIVE, LLC
Docket Date 2018-05-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served within 30 days.
Docket Date 2018-05-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of 1355 MARLIN DRIVE, LLC
Docket Date 2018-04-20
Type Record
Subtype Transcript
Description Transcript Received ~ 426 PAGES
Docket Date 2018-04-17
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellants' motion to supplement the record is granted, and appellants shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2018-04-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of 1355 MARLIN DRIVE, LLC
Docket Date 2018-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2018-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of 1355 MARLIN DRIVE, LLC
Docket Date 2018-03-02
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE - 878 PAGES
Docket Date 2018-02-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-02-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-01-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 1355 MARLIN DRIVE, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-10-09
REINSTATEMENT 2022-10-31
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-09-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-06-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State