Search icon

IMAGINE FLORIDA LLC - Florida Company Profile

Company Details

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

IMAGINE FLORIDA 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: 29 May 2015 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 19 Aug 2019 (6 years ago)
Document Number: L15000094173
FEI/EIN Number 47-4204083

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

Address: 12022 Tamiami Trail North, Naples, FL, 34110, US
Mail Address: 12022 Tamiami Trail North, Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Oberhauser Gene P Manager 12022 Tamiami Trail North, Naples, FL, 34110
Oberhauser Gene P Agent 12022 Tamiami Trail North, Naples, FL, 34110

Events

Event Type Filed Date Value Description
MERGER 2019-08-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000195791
CHANGE OF PRINCIPAL ADDRESS 2017-02-07 12022 Tamiami Trail North, Naples, FL 34110 -
CHANGE OF MAILING ADDRESS 2017-02-07 12022 Tamiami Trail North, Naples, FL 34110 -
REGISTERED AGENT NAME CHANGED 2017-02-07 Oberhauser, Gene P. -
REGISTERED AGENT ADDRESS CHANGED 2017-02-07 12022 Tamiami Trail North, Naples, FL 34110 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-18
Merger 2019-08-19
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-14
AMENDED ANNUAL REPORT 2017-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State