Search icon

IMPACT PROPERTIES X, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: IMPACT PROPERTIES X, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Aug 2004 (21 years ago)
Document Number: L04000061464
FEI/EIN Number 201530582
Address: 10175 Fortune Parkway, Suite 501, Jacksonville, FL, 32256, US
Mail Address: 13950 VILLAGE LAKE CIRCLE, JACKSONVILLE, FL, 32258
ZIP code: 32256
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kanji Kish Manager 10175 Fortune Parkway, Jacksonville, FL, 32256
KANJI KISH Agent 10175 Fortune Parkway, Jacksonville,, FL, 32256
KANJI DILIP Manager 1408 North Westshore Boulevard, TAMPA, FL, 33607

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
904-268-6265
Contact Person:
SANDRA ADKINS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2488135
Trade Name:
HAMPTON INN & SUITES BARTRAM PARK

Unique Entity ID

Unique Entity ID:
PFSQQF2MVMA9
CAGE Code:
8NTX5
UEI Expiration Date:
2026-02-28

Business Information

Doing Business As:
HAMPTON INN & SUITES BARTRAM PARK
Division Name:
HAMPTON INN & SUITES BARTRAM PARK
Activation Date:
2025-03-04
Initial Registration Date:
2020-07-20

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08316900115 HAMPTON INN & SUITES BARTRAM PARK ACTIVE 2008-11-11 2028-12-31 - 10175 FORTUNE PARKWAY, SUITE 501, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 10175 Fortune Parkway, Suite 501, Jacksonville, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 10175 Fortune Parkway, Suite 501, Jacksonville,, FL 32256 -
CHANGE OF MAILING ADDRESS 2009-04-16 10175 Fortune Parkway, Suite 501, Jacksonville, FL 32256 -
REGISTERED AGENT NAME CHANGED 2005-03-23 KANJI, KISH -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-10

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
166064.00
Total Face Value Of Loan:
166064.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
118600.00
Total Face Value Of Loan:
118600.00
Date:
2013-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
2158000.00
Total Face Value Of Loan:
2160000.00

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$118,600
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$118,600
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$119,646.28
Servicing Lender:
Live Oak Banking Company
Use of Proceeds:
Payroll: $118,600
Jobs Reported:
25
Initial Approval Amount:
$166,064
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$166,064
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$167,337.92
Servicing Lender:
Live Oak Banking Company
Use of Proceeds:
Payroll: $166,064

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State