Search icon

IMAGO DEI FAMILY PHOTOS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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