Search icon

IDEAL IMAGE DIRECT, LLC - Florida Company Profile

Company Details

Entity Name: IDEAL IMAGE DIRECT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IDEAL IMAGE DIRECT, 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: 14 Apr 2012 (13 years ago)
Document Number: L12000052136
FEI/EIN Number NOT APPLICABLE

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

Address: 1 North Dale Mabry Hwy, Suite 1200, Tampa, FL, 33609, US
Mail Address: 1 North Dale Mabry Hwy, Suite 1200, Tampa, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Greenawalt Rebecca Chief Executive Officer 1 North Dale Mabry Hwy, Suite 1200, Tampa, FL, 33609
Olivier Dan Chie 1 North Dale Mabry Hwy, Suite 1200, Tampa, FL, 33609
Hasiba Adam Chief Financial Officer 1 North Dale Mabry Hwy, Suite 1200, Tampa, FL, 33609
Leite Sharon Manager 1 North Dale Mabry Hwy, Suite 1200, Tampa, FL, 33609
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 1 North Dale Mabry Hwy, Suite 1200, Tampa, FL 33609 -
CHANGE OF MAILING ADDRESS 2024-04-24 1 North Dale Mabry Hwy, Suite 1200, Tampa, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-08-12
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State