Search icon

IMAGE OF THE INVISIBLE GOD, LLC - Florida Company Profile

Company Details

Entity Name: IMAGE OF THE INVISIBLE GOD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMAGE OF THE INVISIBLE GOD, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Jun 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000129404
FEI/EIN Number 82-4569201

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

Address: 2621 Annhurst Ave, ORLANDO, FL, 32826, US
Mail Address: 2621 Annhurst Ave, ORLANDO, FL, 32826, US
ZIP code: 32826
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BACHA SARAH Authorized Person 2621 Annhurst Ave, ORLANDO, FL, 32826
BACHA SARAH Agent 2621 Annhurst Ave, ORLANDO, FL, 32826

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000040429 PRAISE & HONOR REAL ESTATE INVESTING GROUP ACTIVE 2021-03-24 2026-12-31 - 2621 ANNHURST AVE, ORLANDO, FL, 32826

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-17 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-17 2621 Annhurst Ave, ORLANDO, FL 32826 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-17 2621 Annhurst Ave, ORLANDO, FL 32826 -
CHANGE OF MAILING ADDRESS 2021-03-17 2621 Annhurst Ave, ORLANDO, FL 32826 -
REGISTERED AGENT NAME CHANGED 2021-03-17 BACHA, SARAH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2021-03-17
ANNUAL REPORT 2018-04-05
Florida Limited Liability 2017-06-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State