Search icon

IMPERIAL TRADERS LLC - Florida Company Profile

Company Details

Entity Name: IMPERIAL TRADERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMPERIAL TRADERS 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: 15 Feb 2012 (13 years ago)
Document Number: L12000022536
FEI/EIN Number 45-4541691

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

Address: 2200 S. Babcock Street, Melbourne, FL, 32901, US
Mail Address: 2200 S. Babcock Street, Melbourne, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hill Madison E Director 2200 S. Babcock Street, Melbourne, FL, 32901
FLAVIN NOONEY &PERSON CPAS REGI 2200 S. Babcock Street, Melbourne, FL, 32901
Flavin Thomas P Agent 2200 S. Babcock Street, Melbourne, FL, 32901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000018734 ARTICULATED STONE ACTIVE 2022-01-17 2027-12-31 - 1101 PAWNEE TERRACE, INDIAN HARBOR BEACH, FL, 32937

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 2200 S. Babcock Street, Melbourne, FL 32901 -
CHANGE OF MAILING ADDRESS 2016-03-01 2200 S. Babcock Street, Melbourne, FL 32901 -
REGISTERED AGENT NAME CHANGED 2016-03-01 Flavin, Thomas P. -
REGISTERED AGENT ADDRESS CHANGED 2016-03-01 2200 S. Babcock Street, Melbourne, FL 32901 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-07-09
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-08-13
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State