Search icon

IMAGINE LEARNING LLC - Florida Company Profile

Company Details

Entity Name: IMAGINE LEARNING 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: 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

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

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

Key Officers & Management

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
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
UNITED CORPORATE SERVICES, INC. Agent -

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 - 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 -
CHANGE OF MAILING ADDRESS 2024-04-26 100 S. Mill Avenue, Suite 1700, TEMPE, AZ 85281 -
LC NAME CHANGE 2022-01-05 IMAGINE LEARNING LLC -
LC STMNT OF RA/RO CHG 2021-11-04 - -
REGISTERED AGENT NAME CHANGED 2021-11-04 UNITED CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-11-04 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -

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 Apr 2025

Sources: Florida Department of State