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