Search icon

EXCLUSIVE IMAGE, LLC - Florida Company Profile

Company Details

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

EXCLUSIVE 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: 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: 22 Apr 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Nov 2019 (5 years ago)
Document Number: L16000079828
FEI/EIN Number 844563824

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

Address: 7208 Maysville Ct, Wesley Chapel, FL, 33545, US
Mail Address: 7208 Maysville Ct, Wesley Chapel, FL, 33545, US
ZIP code: 33545
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOGAN MARC P Manager 7208 Maysville Ct, Wesley Chapel, FL, 33545
LUCIUS KERON A Manager 7208 Maysville Ct, Wesley Chapel, FL, 33545
HOGAN LEAH Manager 40 NEWPORT 8 HWY APT 1401, JERSEY CITY, NJ, 07310
Hogan Marc Agent 7208 Maysville Ct, Wesley Chapel, FL, 33545

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-23 7208 Maysville Ct, Wesley Chapel, FL 33545 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-23 7208 Maysville Ct, Wesley Chapel, FL 33545 -
CHANGE OF MAILING ADDRESS 2023-04-23 7208 Maysville Ct, Wesley Chapel, FL 33545 -
REGISTERED AGENT NAME CHANGED 2021-04-26 Hogan, Marc -
LC AMENDMENT 2019-11-18 - -
LC AMENDMENT AND NAME CHANGE 2019-01-07 EXCLUSIVE IMAGE, LLC -
LC NAME CHANGE 2016-05-31 INNER CIRCLE MULTIMEDIA, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-22
LC Amendment 2019-11-18
ANNUAL REPORT 2019-04-27
LC Amendment and Name Change 2019-01-07
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State