Search icon

IMAGINATION ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: IMAGINATION ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMAGINATION ENTERPRISES, 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: 01 Sep 2017 (8 years ago)
Document Number: L17000187183
FEI/EIN Number 82-2697698

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

Address: 4065 L B McLeod Rd, Orlando, FL, 32811, US
Mail Address: 4065 L B McLeod Rd, Orlando, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHNE KEITH President 4065 L B McLeod Rd, Orlando, FL, 32811
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000139121 MAGIC CANDLE WORLD ACTIVE 2024-11-14 2029-12-31 - 4065 L B MCLEOD RD STE F, ORLANDO, FL, 32811
G21000029804 MAGIC SANDAL COMPANY ACTIVE 2021-03-03 2026-12-31 - 7616 SOUTHLAND BLVD., 102, ORLANDO, FL, 32809
G18000021040 MAGIC CANDLE COMPANY ACTIVE 2018-02-08 2028-12-31 - 7616 SOUTHLAND BLVD, 102, ORLANDO, FL, 32809
G17000120787 WEDWAY CANDLE COMPANY EXPIRED 2017-11-02 2022-12-31 - 1102 CROTON PL., KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-04 4065 L B McLeod Rd, Ste F, Orlando, FL 32811 -
CHANGE OF MAILING ADDRESS 2024-11-04 4065 L B McLeod Rd, Ste F, Orlando, FL 32811 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-09
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-22
Florida Limited Liability 2017-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7606689009 2021-05-26 0455 PPP 2375 NE 173rd St, North Miami Beach, FL, 33160-4826
Loan Status Date 2022-12-17
Loan Status Charged Off
Loan Maturity in Months 32
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33160-4826
Project Congressional District FL-24
Number of Employees 1
NAICS code 812112
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 May 2025

Sources: Florida Department of State