Entity Name: | IMPACT GOLF LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IMPACT GOLF 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. |
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: | 13 Sep 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L06000090288 |
FEI/EIN Number |
208158312
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5037 LATROBE DRIVE, WINDERMERE, FL, 34786, US |
Mail Address: | 5037 LATROBE DRIVE, WINDERMERE, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIM JI | Managing Member | 5037 LATROBE DRIVE, WINDERMERE, FL, 34786 |
KIM JI | Agent | 5037 LATROBE DRIVE, WINDERMERE, FL, 34786 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08100900108 | K.D. CONSULTANTS | EXPIRED | 2008-04-08 | 2013-12-31 | - | 5037 LATROBE DRIVE, WINDERMERE, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-09-30 | KIM, JI | - |
REINSTATEMENT | 2015-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000220192 | LAPSED | 2016-CA-8830 | ORANGE COUNTY | 2019-03-18 | 2024-03-26 | $24,104.20 | BLUVINE CAPITAL, INC, C/O WELTMAN, WEINBERG & REIS, 965 KEYNOTE CIRCLE, BROOKLYN HEIGHTS, OH, 44131 |
J18000144170 | LAPSED | 2015-CA-10799-O | ORANGE COUNTY | 2018-03-26 | 2023-04-11 | $18,558.92 | CAN CAPITAL ASSET SERVICING, INC., 2015 VAUGHN ROAD, SUITE 500, KENNESAW, GA 30144 |
J17000402695 | TERMINATED | 1000000748283 | ORANGE | 2017-06-28 | 2037-07-13 | $ 851.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J13000939679 | ACTIVE | 1000000446745 | MIAMI-DADE | 2013-05-17 | 2033-05-22 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000663816 | LAPSED | 1000000446751 | PALM BEACH | 2013-02-27 | 2023-04-04 | $ 8,493.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-10-18 |
REINSTATEMENT | 2015-09-30 |
REINSTATEMENT | 2014-09-30 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-08-28 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-05-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State