Entity Name: | IMA ORLANDO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IMA ORLANDO, 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. |
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 Apr 2013 (12 years ago) |
Date of dissolution: | 20 Nov 2024 (5 months ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Nov 2024 (5 months ago) |
Document Number: | L13000051455 |
FEI/EIN Number |
46-2487134
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6675 Westwood Blvd., Ste 475, Orlando, FL, 32821, US |
Mail Address: | 6675 Westwood Blvd., Ste 475, Orlando, FL, 32821, US |
ZIP code: | 32821 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Liebermann Ethan | Manager | 6675 Westwood Blvd., Orlando, FL, 32821 |
Carter Mark | Manager | 6675 Westwood Blvd., Orlando, FL, 32821 |
Walker Donna | Manager | 6675 Westwood Blvd., Orlando, FL, 32821 |
Haughton Elizabeth | Secretary | 6675 Westwood Blvd., Orlando, FL, 32821 |
Serio Shannon | Treasurer | 6675 Westwood Blvd., Orlando, FL, 32821 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2024-11-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-25 | 6675 Westwood Blvd., Ste 475, Orlando, FL 32821 | - |
CHANGE OF MAILING ADDRESS | 2024-03-25 | 6675 Westwood Blvd., Ste 475, Orlando, FL 32821 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-24 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-24 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
LC STMNT OF RA/RO CHG | 2019-05-23 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2024-11-20 |
AMENDED ANNUAL REPORT | 2024-11-01 |
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-03-31 |
AMENDED ANNUAL REPORT | 2022-07-01 |
ANNUAL REPORT | 2022-03-29 |
AMENDED ANNUAL REPORT | 2021-05-05 |
ANNUAL REPORT | 2021-04-13 |
AMENDED ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2020-02-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State