Search icon

IMS VACATIONS, LLC - Florida Company Profile

Company Details

Entity Name: IMS VACATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 11 Jun 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Mar 2018 (7 years ago)
Document Number: M13000003695
FEI/EIN Number 291511296

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

Address: 120 Fox Run Dr, Natchitoches, LA, 71457-7881, US
Mail Address: 120 Fox Run Dr, Natchitoches, LA, 71457-7881, US
Place of Formation: LOUISIANA

Key Officers & Management

Name Role Address
WHITE WAYLON Manager 120 FOX RUN ROAD, NATCHITOCHES, LA, 714577881
SMALL ANDREW Manager 62 Yonkers Drive, Zwolle, LA, 71486
COLLIGAN JAMES Manager 9952 66th Rd, #3x, Rego Park, NY, 11374
TORRES MARCO Member 120 Fox Run Dr, Natchitoches, LA, 714577881
SMALL ANDY Agent 7838 ATLANTIC WAY, MIAMI BEACH, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000014406 INTERACTIVE MARKETING SOLUTIONS, LLC ACTIVE 2024-01-25 2029-12-31 - PO BOX 695, NATCHITOCHES, LA, 71458
G18000025061 INTERACTIVE MARKETING SOLUTIONS, LLC EXPIRED 2018-02-19 2023-12-31 - 120 FOX RUN, NATCHITOCHES, LA, 71457
G16000054186 BOOKVIP ACTIVE 2016-06-01 2026-12-31 - 120 FOX RUN, NATCHITOCHES, LA, 71457

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2018-03-12 - -
REGISTERED AGENT NAME CHANGED 2018-03-12 SMALL, ANDY -
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 7838 ATLANTIC WAY, MIAMI BEACH, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-26 120 Fox Run Dr, Natchitoches, LA 71457-7881 -
CHANGE OF MAILING ADDRESS 2015-01-26 120 Fox Run Dr, Natchitoches, LA 71457-7881 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-06
AMENDED ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
CORLCRACHG 2018-03-12
ANNUAL REPORT 2018-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State