Search icon

IMG WORLDWIDE, LLC - Florida Company Profile

Company Details

Entity Name: IMG WORLDWIDE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
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: 07 Jul 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Sep 2014 (10 years ago)
Document Number: M14000004777
FEI/EIN Number 34-0896822

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

Address: 11 Madison Avenue, 17th Floor, New York, NY 10010
Mail Address: 11 Madison Avenue, 17th Floor, New York, NY 10010
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
IMG Worldwide Holdings, Inc. Member 11 Madison Avenue, 17th Floor New York, NY 10010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000071802 IMG FASHION EXPIRED 2014-07-14 2019-12-31 - 1360 E 9TH STREET SUITE 100, CLEVELAND, OH, 44114

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 11 Madison Avenue, 17th Floor, New York, NY 10010 -
CHANGE OF MAILING ADDRESS 2023-04-27 11 Madison Avenue, 17th Floor, New York, NY 10010 -
LC STMNT OF RA/RO CHG 2014-09-16 - -
REGISTERED AGENT NAME CHANGED 2014-09-16 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-09-16 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Court Cases

Title Case Number Docket Date Status
WILLIAM MORRIS ENDEAVOR ENTERTAINMENT, LLC, D/B/A IMG, FORMERLY KNOWN AS INTERNATIONAL MANAGEMENT GROUP AND IMG WORLDWIDE LLC VS ARNOLD PALMER ENTERPRISES, INC. 6D2023-2334 2023-04-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2022-CA-09030-O

Parties

Name IMG WORLDWIDE, LLC
Role Appellant
Status Active
Name D/B/A IMG, FORMERLY KNOWN AS INTERNATIONAL MANAGEMENT GROUP
Role Appellant
Status Active
Name ARNOLD PALMER ENTERPRISES, INC.
Role Appellee
Status Active
Representations EDWARD A. MAROD, ESQ., WILLIAM HENNESSEY, ESQ., ELIZABETH STOOPS, ESQ., PEYTON BROWN, ESQ.
Name HON. A. JAMES CRANER
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active
Name WILLIAM MORRIS ENDEAVOR ENTERTAINMENT, LLC
Role Appellant
Status Active
Representations CECI CULPEPPER BERMAN, ESQ., JAMES VON DER HEYDT, ESQ., JUSTIN LOVDAHL, ESQ.

Docket Entries

Docket Date 2024-03-28
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ **DISPENSED WITH OA**
Docket Date 2024-03-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2024-03-01
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2023-07-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of WILLIAM MORRIS ENDEAVOR ENTERTAINMENT, LLC
Docket Date 2023-07-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of WILLIAM MORRIS ENDEAVOR ENTERTAINMENT, LLC
Docket Date 2023-06-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 5 - RB DUE 7/11/23
On Behalf Of WILLIAM MORRIS ENDEAVOR ENTERTAINMENT, LLC
Docket Date 2023-06-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ARNOLD PALMER ENTERPRISES, INC.
Docket Date 2023-05-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF//7 - AB DUE 6/6/23
On Behalf Of ARNOLD PALMER ENTERPRISES, INC.
Docket Date 2023-05-19
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ Appellant’s motion for review of order denying stay pending appeal is denied.
Docket Date 2023-05-16
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Von Der Heydt’s motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Ceci C. Berman with all submissions when serving foreign attorney James Von Der Heydt with documents.
Docket Date 2023-05-11
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of the appellee's response filed May 8, 2023, this court's order issued May 10, 2023 is withdrawn.
Docket Date 2023-05-10
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ **WITHDRAWN-SEE 05/11/23 ORDER**Appellee shall file a response to the motion to review the denial of the motion for stay within ten days from the date of this order.
Docket Date 2023-05-08
Type Response
Subtype Response
Description RESPONSE ~ ARNOLD PALMER ENTERPRISES, INC.'S RESPONSE OPPOSING DEFENDANTS' MOTION FOR REVIEW OF ORDER DENYING STAY PENDING APPEAL
On Behalf Of ARNOLD PALMER ENTERPRISES, INC.
Docket Date 2023-05-08
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of ARNOLD PALMER ENTERPRISES, INC.
Docket Date 2023-04-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WILLIAM MORRIS ENDEAVOR ENTERTAINMENT, LLC
Docket Date 2023-04-27
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of WILLIAM MORRIS ENDEAVOR ENTERTAINMENT, LLC
Docket Date 2023-04-21
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ MOTION FOR REVIEW OFORDER DENYING STAY PENDING APPEAL
On Behalf Of WILLIAM MORRIS ENDEAVOR ENTERTAINMENT, LLC
Docket Date 2023-04-12
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of WILLIAM MORRIS ENDEAVOR ENTERTAINMENT, LLC
Docket Date 2023-04-12
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Admission To Appear Pro Hac Vice ~ VERIFIED MOTION FOR ADMISSIONTO APPEAR PRO HAC VICE - JAMES R. VON DER HEYDT
On Behalf Of WILLIAM MORRIS ENDEAVOR ENTERTAINMENT, LLC
Docket Date 2023-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-04-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-04-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ANDDESIGNATION OF EMAIL ADDRESSES
On Behalf Of WILLIAM MORRIS ENDEAVOR ENTERTAINMENT, LLC
Docket Date 2023-04-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of WILLIAM MORRIS ENDEAVOR ENTERTAINMENT, LLC
Docket Date 2024-02-12
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on March 28, 2024, at 11:00 a.m., at the Orange County Courthouse, 425 North Orange Ave., Courtroom 4D, Orlando, FL, 32801. Oral arguments are currently scheduled before judges John K. Stargel, Carrie Ann Wozniak, and Roger K. Gannam, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court’s website for the most current information.

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-24
AMENDED ANNUAL REPORT 2017-08-09
AMENDED ANNUAL REPORT 2017-06-07

Date of last update: 20 Feb 2025

Sources: Florida Department of State