Search icon

MIRROR IMAGE LLC - Florida Company Profile

Company Details

Entity Name: MIRROR IMAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIRROR IMAGE 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: 10 Feb 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L12000019904
FEI/EIN Number 80-0787786

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

Address: 131 Lake Judy Lee Dr., Largo, FL, 33771, US
Mail Address: 131 Lake Judy Lee Dr., Largo, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAW MARILYN R Managing Member 131 Lake Judy Lee Dr., Largo, FL, 33771
SHAW MARILYN Agent 131 Lake Judy Lee Dr., Largo, FL, 33771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000072926 LIVE AND SHARE AGENCY EXPIRED 2017-07-06 2022-12-31 - 131 LAKE JUDY LEE DR, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-07-05 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-05 131 Lake Judy Lee Dr., Largo, FL 33771 -
REGISTERED AGENT ADDRESS CHANGED 2017-07-05 131 Lake Judy Lee Dr., Largo, FL 33771 -
CHANGE OF MAILING ADDRESS 2017-07-05 131 Lake Judy Lee Dr., Largo, FL 33771 -
REGISTERED AGENT NAME CHANGED 2017-07-05 SHAW, MARILYN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-29
REINSTATEMENT 2017-07-05
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-09-20
Florida Limited Liability 2012-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State