Entity Name: | IMAGO DEI FAMILY PHOTOS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IMAGO DEI FAMILY PHOTOS, 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: |
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: | 18 Feb 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Jun 2020 (5 years ago) |
Document Number: | L14000027896 |
FEI/EIN Number |
46-3788859
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3848 Sun City Center Blvd, Ruskin, FL, 33573, US |
Mail Address: | 3848 Sun City Center Blvd, Ruskin, FL, 33573, US |
ZIP code: | 33573 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Aydelotte John | Manager | 16642 Kingman Reef St, Wimauma, FL, 33598 |
Aydelotte Christina | Authorized Person | 16642 Kingman Reef St, Wimauma, FL, 33598 |
AYDELOTTE JOHN M | Agent | 16642 Kingman Reef St, Wimauma, FL, 33598 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000126688 | S.H.I.E.L.D.S. DIAMONDS | ACTIVE | 2023-10-12 | 2028-12-31 | - | 16642 KINGMAN REEF ST, WIMAUMA, FL, 33598 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 3848 Sun City Center Blvd, Ste 104 PMB 1087, Ruskin, FL 33573 | - |
CHANGE OF MAILING ADDRESS | 2024-04-25 | 3848 Sun City Center Blvd, Ste 104 PMB 1087, Ruskin, FL 33573 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-01 | 16642 Kingman Reef St, Wimauma, FL 33598 | - |
REINSTATEMENT | 2020-06-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-21 | AYDELOTTE, JOHN M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-15 |
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-04 |
REINSTATEMENT | 2020-06-21 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State