Search icon

IMAGINE, L.L.C. - Florida Company Profile

Company Details

Entity Name: IMAGINE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMAGINE, L.L.C. 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: 12 Nov 1999 (25 years ago)
Date of dissolution: 22 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2021 (3 years ago)
Document Number: L99000007687
FEI/EIN Number 593639081

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

Address: 411 Walnut St. #6379, Green Cove Springs, FL, 32043, US
Mail Address: 411 Walnut St. #6379, Green Cove Springs, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON GEORGE R Managing Member 411 Walnut St. #6379, Green Cove Springs, FL, 32043
JOHNSON DAWN B Managing Member 411 Walnut St. #6379, Green Cove Springs, FL, 32043
JOHNSON Kevin A Agent 456 Robalo Ct, Stuart, FL, 34996

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-22 - -
CHANGE OF MAILING ADDRESS 2021-01-30 411 Walnut St. #6379, Green Cove Springs, FL 32043 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-03 456 Robalo Ct, Stuart, FL 34996 -
REGISTERED AGENT NAME CHANGED 2018-02-23 JOHNSON, Kevin A -
CHANGE OF PRINCIPAL ADDRESS 2014-01-20 411 Walnut St. #6379, Green Cove Springs, FL 32043 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-22
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State