Search icon

IMPERIAL EVENT PRODUCTIONS LLC - Florida Company Profile

Company Details

Entity Name: IMPERIAL EVENT PRODUCTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMPERIAL EVENT PRODUCTIONS 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: 30 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2020 (5 years ago)
Document Number: L15000055503
FEI/EIN Number 46-5177132

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

Address: 364 NW Indian Pond Court, LAKE CITY, FL, 32055, US
Mail Address: 364 NW Indian Pond Court, LAKE CITY, FL, 32055, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH AMELIA S Manager 364 NW Indian Pond Court, LAKE CITY, FL, 32055
SMITH AMELIA S Agent 364 NW Indian Pond Court, LAKE CITY, FL, 32055

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000033183 IMPERIAL PRODUCTIONS EXPIRED 2015-04-01 2020-12-31 - 181 SE HERNANDO AVENUE, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-02 364 NW Indian Pond Court, LAKE CITY, FL 32055 -
CHANGE OF MAILING ADDRESS 2020-01-02 364 NW Indian Pond Court, LAKE CITY, FL 32055 -
REGISTERED AGENT NAME CHANGED 2020-01-02 SMITH, AMELIA S -
REGISTERED AGENT ADDRESS CHANGED 2020-01-02 364 NW Indian Pond Court, LAKE CITY, FL 32055 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-17
REINSTATEMENT 2020-01-02
Florida Limited Liability 2015-03-30

Date of last update: 01 May 2025

Sources: Florida Department of State