Search icon

IMAGE ARTISANS, LLC - Florida Company Profile

Company Details

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

IMAGE ARTISANS, 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: 05 Feb 2013 (12 years ago)
Date of dissolution: 11 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jul 2021 (4 years ago)
Document Number: L13000018313
FEI/EIN Number 32-0400971

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

Address: 4600 Middleton Park Circle East, Jacksonville, FL, 32224, US
Mail Address: 4600 Middleton Park Circle East, Jacksonville, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAIER ERNIE P Manager 4600 Middleton Park Circle East, Jacksonville, FL, 32224
MAIER ERNIE P Agent 4600 Middleton Park Circle East, Jacksonville, FL, 32224

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-07-11 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-06 4600 Middleton Park Circle East, APT C441, Jacksonville, FL 32224 -
CHANGE OF MAILING ADDRESS 2019-04-06 4600 Middleton Park Circle East, APT C441, Jacksonville, FL 32224 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-06 4600 Middleton Park Circle East, APT C441, Jacksonville, FL 32224 -
REGISTERED AGENT NAME CHANGED 2016-03-18 MAIER, ERNIE P. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-07-11
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-01-29
Florida Limited Liability 2013-02-05

Date of last update: 02 May 2025

Sources: Florida Department of State