Search icon

IMAGINE LEARNING LLC

Company Details

Entity Name: IMAGINE LEARNING LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 15 Dec 2020 (4 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Jan 2022 (3 years ago)
Document Number: M20000011599
FEI/EIN Number 451565841
Address: 100 S. Mill Avenue, Suite 1700, TEMPE, AZ, 85281, US
Mail Address: 100 S. Mill Avenue, Suite 1700, TEMPE, AZ, 85281, US
Place of Formation: DELAWARE

Agent

Name Role
UNITED CORPORATE SERVICES, INC. Agent

Manager

Name Role Address
GRAYER JONATHAN N Manager 2187 Atlantic Street, Stamford, CT, 06902
MONDRE GREG Manager 2187 Atlantic Street, Stamford, CT, 06902
KLABER ADAM J Manager 2187 Atlantic Street, Stamford, CT, 06902
Goldberg Laurence Manager 2187 Atlantic Street, Stamford, CT, 06902

Vice President

Name Role Address
FACTOR SARI G Vice President 100 S. MILL AVENUE, SUITE 1700, TEMPE, AZ, 85281
STANIEC KELLY N Vice President 100 S. MILL AVENUE, SUITE 1700, TEMPE, AZ, 85281

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000051168 GIANT CAMPUS ACADEMY ACTIVE 2016-05-23 2027-12-31 No data 100 S MILL AVE STE 1700, TEMPE, AZ, 85281

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 100 S. Mill Avenue, Suite 1700, TEMPE, AZ 85281 No data
CHANGE OF MAILING ADDRESS 2024-04-26 100 S. Mill Avenue, Suite 1700, TEMPE, AZ 85281 No data
LC NAME CHANGE 2022-01-05 IMAGINE LEARNING LLC No data
LC STMNT OF RA/RO CHG 2021-11-04 No data No data
REGISTERED AGENT NAME CHANGED 2021-11-04 UNITED CORPORATE SERVICES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2021-11-04 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000412740 TERMINATED 1000000999916 COLUMBIA 2024-06-19 2034-07-03 $ 1,206.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2024-01-12
AMENDED ANNUAL REPORT 2023-11-13
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-06
LC Name Change 2022-01-05
CORLCRACHG 2021-11-04
ANNUAL REPORT 2021-04-27
Foreign Limited 2020-12-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State