Search icon

IMAGE BUILDERS OF NORTHEAST FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: IMAGE BUILDERS OF NORTHEAST FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMAGE BUILDERS OF NORTHEAST FLORIDA 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: 08 Jun 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000076386
FEI/EIN Number 45-5582565

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

Address: 6928 Phillips Parkway Drive North, JACKSONVILLE, FL, 32256, US
Mail Address: 6928 Phillips Parkway Drive North, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOFAKER TIMOTHY M Managing Member 6928 Phillips Parkway Drive North, JACKSONVILLE, FL, 32256
HOFAKER GRETCHEN H Managing Member 8426 GRAYLING DRIVE S., JACKSONVILLE, FL, 32256
Hofaker Timothy M Agent 6928 Phillips Parkway Drive North, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-17 6928 Phillips Parkway Drive North, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2019-01-17 6928 Phillips Parkway Drive North, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-17 6928 Phillips Parkway Drive North, Jacksonville, FL 32256 -
REGISTERED AGENT NAME CHANGED 2015-02-13 Hofaker, Timothy M -
REINSTATEMENT 2015-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-08-25
REINSTATEMENT 2015-02-13
Florida Limited Liability 2012-06-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State