Search icon

IMAGINE SPIRIT TEAM, LLC - Florida Company Profile

Company Details

Entity Name: IMAGINE SPIRIT TEAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMAGINE SPIRIT TEAM, 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: 18 Jul 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000082046
FEI/EIN Number 452924178

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

Address: 775 TOWN CENTER BLVD., PALM COAST, FL, 32164
Mail Address: 55 Esperanto Drive, PALM COAST, FL, 32164, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT WENDY H Managing Member 55 Esperanto Drive, PALM COAST, FL, 32164
WRIGHT ROBERT E Managing Member 55 Esperanto Drive, PALM COAST, FL, 32164
WRIGHT WENDY HWendy W Agent 55 Esperanto Drive, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2018-10-01 - -
CHANGE OF MAILING ADDRESS 2018-10-01 775 TOWN CENTER BLVD., PALM COAST, FL 32164 -
REGISTERED AGENT NAME CHANGED 2018-10-01 WRIGHT, WENDY H, Wendy Wright -
REGISTERED AGENT ADDRESS CHANGED 2018-10-01 55 Esperanto Drive, PALM COAST, FL 32164 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-03-09
REINSTATEMENT 2018-10-01
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State