Search icon

THE EXPRESSED IMAGE LLC - Florida Company Profile

Company Details

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

THE EXPRESSED 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: 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: 26 Feb 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Aug 2021 (4 years ago)
Document Number: L13000030007
FEI/EIN Number 46-2174773

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

Address: 10450 S Turkey Lake Road # 692173, ORLANDO, FL, 32869, US
Mail Address: 10450 S Turkey Lake Road, ORLANDO, FL, 32869, US
ZIP code: 32869
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gaines Keshia L Manager 10450 S Turkey Lake Road # 692173, ORLANDO, FL, 32869
KESHIA GAINES L Agent 10450 S Turkey Lake Road # 692173, ORLANDO, FL, 32869

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 10450 S Turkey Lake Road # 692173, ORLANDO, FL 32869 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 10450 S Turkey Lake Road # 692173, ORLANDO, FL 32869 -
CHANGE OF MAILING ADDRESS 2023-03-27 10450 S Turkey Lake Road # 692173, ORLANDO, FL 32869 -
LC AMENDMENT 2021-08-03 - -
LC NAME CHANGE 2020-07-27 THE EXPRESSED IMAGE LLC -
REGISTERED AGENT NAME CHANGED 2020-04-27 KESHIA, GAINES L -
REINSTATEMENT 2020-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-13
LC Amendment 2021-08-03
ANNUAL REPORT 2021-01-29
LC Name Change 2020-07-27
REINSTATEMENT 2020-04-27
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State