Search icon

IMPACT PROPERTIES IX, L.L.C. - Florida Company Profile

Company Details

Entity Name: IMPACT PROPERTIES IX, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMPACT PROPERTIES IX, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 06 Apr 2000 (25 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L00000003960
FEI/EIN Number 593379157

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

Address: 915 S. FALKENBURG ROAD, TAMPA, FL, 33619
Mail Address: 7627 COURTNEY CAMPBELL CSWY, TAMPA, FL, 33607
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANJI NARESH Managing Member 7627 COURTNEY CAMPBELL CSWY, TAMPA, FL, 33607
KANJI NARESH Agent 7627 COURTNEY CAMPBELL CSWY, TAMPA, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000028011 COUNTRY INN & SUITES TAMPA EXPIRED 2014-03-19 2019-12-31 - 915 S FALKENBURG RD, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2014-03-20 KANJI, NARESH -
CHANGE OF MAILING ADDRESS 2010-02-16 915 S. FALKENBURG ROAD, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-16 7627 COURTNEY CAMPBELL CSWY, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-18 915 S. FALKENBURG ROAD, TAMPA, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-31
AMENDED ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-11
ANNUAL REPORT 2008-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State