Search icon

IMPACT GOLF LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
KIM JI Managing Member 5037 LATROBE DRIVE, WINDERMERE, FL, 34786
KIM JI Agent 5037 LATROBE DRIVE, WINDERMERE, FL, 34786

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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