Search icon

IMPERIUM BLUE ACQUISITION PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: IMPERIUM BLUE ACQUISITION PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMPERIUM BLUE ACQUISITION PARTNERS, 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: 11 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2024 (4 months ago)
Document Number: L17000007446
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 9000 Sheridan Street, Pembroke Pines, FL, 33024, US
Address: 4600 Roswell Road, Sandy Springs, GA, 30342, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOWITZ KYLE Manager 4600 Roswell Road, Sandy Springs, GA, 30342
TOMLIN KYLE Manager 4600 Roswell Road, Sandy Springs, GA, 30342
Mendez Angel Agent 9000 Sheridan Street, Pembroke Pines, FL, 33024

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC REVOCATION OF DISSOLUTION 2023-05-09 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 9000 Sheridan Street, Suite 9, Pembroke Pines, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 4600 Roswell Road, Suite D220, Sandy Springs, GA 30342 -
CHANGE OF MAILING ADDRESS 2023-05-01 4600 Roswell Road, Suite D220, Sandy Springs, GA 30342 -
VOLUNTARY DISSOLUTION 2023-05-01 - -
REGISTERED AGENT NAME CHANGED 2018-06-28 Mendez, Angel -

Documents

Name Date
REINSTATEMENT 2024-12-13
LC Revocation of Dissolution 2023-05-09
ANNUAL REPORT 2023-05-01
VOLUNTARY DISSOLUTION 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-06-28
Florida Limited Liability 2017-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State