Search icon

IMPERIALE RESOURCE ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: IMPERIALE RESOURCE ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 Oct 2004 (21 years ago)
Date of dissolution: 10 Dec 2018 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 10 Dec 2018 (6 years ago)
Document Number: M04000004365
FEI/EIN Number 201582426

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

Address: 353 SOUTH HAMPTON CLUB WAY, SAINT AUGUSTINE, FL, 32092
Mail Address: 353 SOUTH HAMPTON CLUB WAY, SAINT AUGUSTINE, FL, 32092
ZIP code: 32092
County: St. Johns
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
RENALDY DELPHINE M Managing Member 353 SOUTH HAMPTON CLUB WAY, SAINT AUGUSTINE, FL, 32092
RENALDY CARMEN A Managing Member 353 SOUTH HAMPTON CLUB WAY, SAINT AUGUSTINE, FL, 32092
RISEN AARON P Managing Member 13907 LACLARA WAY, LOUISVILLE, KY, 40299
RISEN SHARON Managing Member 13907 LACLARA WAY, LOUISVILLE, KY, 40299
RENALDY DELPHINE M Agent 353 SOUTH HAMPTON CLUB WAY, SAINT AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
CONVERSION 2018-12-10 - CONVERSION MEMBER. RESULTING CORPORATION WAS L18000282710. CONVERSION NUMBER 700000187447
LC NAME CHANGE 2015-06-08 IMPERIALE RESOURCE ASSOCIATES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2011-01-27 353 SOUTH HAMPTON CLUB WAY, SAINT AUGUSTINE, FL 32092 -
CHANGE OF MAILING ADDRESS 2011-01-27 353 SOUTH HAMPTON CLUB WAY, SAINT AUGUSTINE, FL 32092 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-27 353 SOUTH HAMPTON CLUB WAY, SAINT AUGUSTINE, FL 32092 -
REGISTERED AGENT NAME CHANGED 2005-01-27 RENALDY, DELPHINE M -

Documents

Name Date
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-07
LC Name Change 2015-06-08
ANNUAL REPORT 2015-01-05
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State