Search icon

ELECTRIC IMAGE LLC. - Florida Company Profile

Company Details

Entity Name: ELECTRIC IMAGE LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELECTRIC IMAGE 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: 20 Jan 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L15000013587
FEI/EIN Number 47-2567682

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

Address: 4013 AIRPORT BLVD, MOBILE, FL, 33608, US
Mail Address: 4013 AIRPORT BLVD, MOBILE, FL, 33608, US
ZIP code: 33608
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNAPP JENNIFER M Authorized Manager 4031 AIRPORT BLVD, MOBILE, AL, 36608
GEER BRETT A Agent 3030 N. ROCKY POINT DR W, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2023-09-18 - -
REGISTERED AGENT NAME CHANGED 2022-09-22 GEER, BRETT ALAN -
LC AMENDMENT 2022-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-22 4013 AIRPORT BLVD, APT190, MOBILE, FL 33608 -
CHANGE OF MAILING ADDRESS 2022-09-22 4013 AIRPORT BLVD, APT190, MOBILE, FL 33608 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-29 3030 N. ROCKY POINT DR W, SUITE 150, TAMPA, FL 33607 -

Documents

Name Date
LC Amendment 2023-09-18
LC Amendment 2022-09-22
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-07-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-26
Florida Limited Liability 2015-01-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State