Search icon

IMAGES MANAGEMENT, LLC

Company Details

Entity Name: IMAGES MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Sep 2013 (11 years ago)
Document Number: L13000128293
FEI/EIN Number 37-1741544
Address: 4007 E. COLONIAL DRIVE, ORLANDO, FL, 32803, US
Mail Address: 4007 E. COLONIAL DRIVE, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300I5B7CYE30O5651 L13000128293 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O WASH WORKS LLC, 4007 E. COLONIAL DRIVE, ORLANDO, US-FL, US, 32803
Headquarters 4007 East Colonial Drive, Orlando, US-FL, US, 32803

Registration details

Registration Date 2021-03-29
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-03-27
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L13000128293

Agent

Name Role
WASH WORKS LLC Agent

Managing Member

Name Role
WASH WORKS LLC Managing Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000065945 IMAGES AUTO SPA ACTIVE 2023-05-28 2028-12-31 No data 4007 E. COLONIAL DRIVE, ORLANDO, FL, 32803
G18000102961 DETAIL GARAGE ORLANDO EXPIRED 2018-09-18 2023-12-31 No data 4007 E COLONIAL DR, ORLANDO, FL, 32803
G16000003303 IMAGES AUTO SPA EXPIRED 2016-01-08 2021-12-31 No data 4007 E. COLONIAL DR., ORLANDO, FL, 32803
G15000057472 IMAGES CAR WASH ACTIVE 2015-06-10 2026-12-31 No data 4007 E COLONIAL DR, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-05 4007 E. COLONIAL DRIVE, ORLANDO, FL 32803 No data
CHANGE OF MAILING ADDRESS 2015-02-05 4007 E. COLONIAL DRIVE, ORLANDO, FL 32803 No data
REGISTERED AGENT NAME CHANGED 2015-02-05 WASH WORKS LLC No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-05 4007 E. COLONIAL DRIVE, ORLANDO, FL 32803 No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-05-15
ANNUAL REPORT 2016-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State