Search icon

IMPACT PROPERTIES II, LLC - Florida Company Profile

Company Details

Entity Name: IMPACT PROPERTIES II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMPACT PROPERTIES II, LLC 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: 28 Jun 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L04000048279
FEI/EIN Number 201301994

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

Address: 1408 N. Westshore Blvd., Suite 502, Tampa, FL, 33607, US
Mail Address: 1408 N. Westshore Blvd., Suite 502, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kanji Dilip Manager 1408 N. Westshore Blvd., Tampa, FL, 33607
KANJI DILIP Agent 1408 N. Westshore Blvd., Tampa, FL, 33607

Legal Entity Identifier

LEI Number:
254900W51QBALVARYB54

Registration Details:

Initial Registration Date:
2018-11-12
Next Renewal Date:
2019-11-12
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-21 1408 N. Westshore Blvd., Suite 502, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2020-02-21 1408 N. Westshore Blvd., Suite 502, Tampa, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-21 1408 N. Westshore Blvd., Suite 502, Tampa, FL 33607 -
LC AMENDMENT 2014-05-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001343855 TERMINATED 1000000521050 HILLSBOROU 2013-08-14 2033-09-05 $ 440.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000375488 TERMINATED 1000000274750 HILLSBOROU 2012-04-24 2032-05-02 $ 72,097.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000375546 TERMINATED 1000000274764 HILLSBOROU 2012-04-24 2032-05-02 $ 84,948.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-18
AMENDED ANNUAL REPORT 2018-11-08
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-31
LC Amendment 2014-05-27
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-25

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-02-15
Type:
Complaint
Address:
7627 W COURTNEY CAMPBELL CAUSEWAY, TAMPA, FL, 33607
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

DBA Name:
WESTIN TAMPA BAY
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(813) 282-8158
Add Date:
2015-05-25
Operation Classification:
Priv. Pass.(Non-business)
power Units:
2
Drivers:
5
Inspections:
0
FMCSA Link:

Date of last update: 03 Jun 2025

Sources: Florida Department of State