Search icon

FELICITY IMAGES, LLC - Florida Company Profile

Company Details

Entity Name: FELICITY IMAGES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FELICITY IMAGES, 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: 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: 23 Jun 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000099724
FEI/EIN Number 47-1265154

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

Address: 109 S Sugar Creek Rd, Eatonton, GA, 31024, US
Mail Address: 109 S Sugar Creek Rd, Eatonton, GA, 31024, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUIROS NELLIE Authorized Member 109 S Sugar Creek Rd, Eatonton, GA, 31024
QUIROS CLAUDIO M Authorized Member 109 S Sugar Creek Rd, Eatonton, GA, 31024
QUIROS NELLIE Agent 109 S Sugar Creek Rd, Eatonton, FL, 31024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000095870 NELLIE QUIROS PHOTOGRAPHY EXPIRED 2014-09-19 2019-12-31 - 181 21ST AVE, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-08 109 S Sugar Creek Rd, Eatonton, GA 31024 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-08 109 S Sugar Creek Rd, Eatonton, FL 31024 -
CHANGE OF MAILING ADDRESS 2018-03-08 109 S Sugar Creek Rd, Eatonton, GA 31024 -
REGISTERED AGENT NAME CHANGED 2018-03-08 QUIROS, NELLIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2018-03-08
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-06-23

Date of last update: 02 May 2025

Sources: Florida Department of State