Search icon

IMAGINE INSTITUTE LLC - Florida Company Profile

Company Details

Entity Name: IMAGINE INSTITUTE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMAGINE INSTITUTE 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: 29 May 2018 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Oct 2018 (7 years ago)
Document Number: L18000132938
FEI/EIN Number 83-0787436

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

Address: 425 S FEDERAL HWY, BOCA RATON, FL, 33432, US
Mail Address: 425 S FEDERAL HWY, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IMAGINE INSTITUTE LLC 401(K) PLAN 2023 830787436 2024-10-04 IMAGINE INSTITUTE LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 813000
Sponsor’s telephone number 5612184926
Plan sponsor’s address 425 S FEDERAL HWY, BOCA RATON, FL, 33432

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-10-04
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
IMAGINE INSTITUTE LLC 401(K) PLAN 2022 830787436 2023-08-28 IMAGINE INSTITUTE LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 813000
Sponsor’s telephone number 5612184926
Plan sponsor’s address 425 S FEDERAL HWY, BOCA RATON, FL, 33432

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-08-28
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FEROLITO GABRIELLE Authorized Member 135 SE SPANISH TRAIL, BOCA RATON, FL, 33432
Ferolito Gabrielle Agent 135 SE SPANISH TRAIL, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000123167 IMAGINE BOCA ACTIVE 2019-11-17 2029-12-31 - 425 S FEDERAL HWY, BOCA RATON, FL, 33432
G19000123166 IMAGINE ACTIVE 2019-11-17 2029-12-31 - 425 S FEDERAL HWY, BOCA RATON, FL, 33432
G19000002762 IMAGINE AESTHETICS & WELLNESS ACTIVE 2019-01-07 2029-12-31 - 425 S FEDERAL HWY, BOCA RATON, FL, 33432
G18000133809 IMAGINE INSTITUTE AESTHETICS & WELLNESS ACTIVE 2018-12-19 2029-12-31 - 425 S FEDERAL HWY, BOCA RATON, FL, 33432
G18000124091 IMAGINE INSTITUTE ACTIVE 2018-11-20 2029-12-31 - 425 S FEDERAL HWY, BOCA RATON, FL, 33432
G18000100061 IMAGINE MED SPA EXPIRED 2018-09-10 2023-12-31 - 135 SE SPANISH TRAIL, BOCA RATON, FL, 33432
G18000098294 IMAGINE MEDICAL EXPIRED 2018-09-05 2023-12-31 - 135 SE SPANISH TRAIL, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-26 Ferolito, Gabrielle -
REGISTERED AGENT ADDRESS CHANGED 2024-01-26 135 SE SPANISH TRAIL, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 425 S FEDERAL HWY, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2022-04-07 425 S FEDERAL HWY, BOCA RATON, FL 33432 -
LC AMENDMENT AND NAME CHANGE 2018-10-25 IMAGINE INSTITUTE LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000092977 ACTIVE 1000000875993 PALM BEACH 2021-02-09 2041-03-03 $ 3,366.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000092985 ACTIVE 1000000875994 PALM BEACH 2021-02-09 2041-03-03 $ 8,597.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-20
LC Amendment and Name Change 2018-10-25
Florida Limited Liability 2018-05-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State