Search icon

IMG MEDIA LLC

Company Details

Entity Name: IMG MEDIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Aug 2015 (9 years ago)
Document Number: L15000136081
FEI/EIN Number 47-4803588
Address: 5779 NW ZINNIA ST, Port Saint Lucie, FL, 34986, US
Mail Address: 5779 NW ZINNIA ST, Port Saint Lucie, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IMG MEDIA LLC 401(K) PLAN 2020 474803588 2021-07-19 IMG MEDIA LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 515100
Sponsor’s telephone number 3054094497
Plan sponsor’s address 5779 NW ZINNIA STREET, PORT SAINT LUCIE, FL, 34986
IMG MEDIA LLC 401(K) PLAN 2019 474803588 2020-10-05 IMG MEDIA LLC 2
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 515100
Sponsor’s telephone number 3054094497
Plan sponsor’s address 2411 NEEDHAM DRIVE, VALRICO, FL, 33596
IMG MEDIA LLC 401(K) PLAN 2019 474803588 2021-07-19 IMG MEDIA LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 515100
Sponsor’s telephone number 3054094497
Plan sponsor’s address 2411 NEEDHAM DRIVE, VALRICO, FL, 33596

Agent

Name Role Address
SMITH HILLARY Agent 5779 NW ZINNIA ST, Port Saint Lucie, FL, 34986

Manager

Name Role Address
SMITH HILLARY Manager 5779 NW ZINNIA ST, Port Saint Lucie, FL, 34986

Authorized Member

Name Role Address
AZEVEDO ELILDO Authorized Member 5779 NW ZINNIA ST, Port Saint Lucie, FL, 34986

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-21 5779 NW ZINNIA ST, Port Saint Lucie, FL 34986 No data
CHANGE OF MAILING ADDRESS 2021-01-21 5779 NW ZINNIA ST, Port Saint Lucie, FL 34986 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-21 5779 NW ZINNIA ST, Port Saint Lucie, FL 34986 No data

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-02-25
AMENDED ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2016-04-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State