Entity Name: | IMC SERVICES AND DESIGNS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 20 May 2015 (10 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 22 Aug 2019 (5 years ago) |
Document Number: | L15000089170 |
FEI/EIN Number | 47-4065416 |
Address: | 1912 Joshua Blvd, Clewiston, FL, 33440, US |
Mail Address: | PO BOX 3386, CLEWISTON, FL, 33440, US |
ZIP code: | 33440 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARDENAS MARIA G | Agent | 1912 Joshua Blvd, Clewiston, FL, 33440 |
Name | Role | Address |
---|---|---|
Cardenas Juan J | Manager | 1912 Joshua Blvd, Clewiston, FL, 33440 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-27 | 1912 Joshua Blvd, Clewiston, FL 33440 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-27 | 1912 Joshua Blvd, Clewiston, FL 33440 | No data |
LC AMENDMENT AND NAME CHANGE | 2019-08-22 | IMC SERVICES AND DESIGNS LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-19 |
LC Amendment and Name Change | 2019-08-22 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-02-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State