Search icon

IMPOUNDS R US, LLC - Florida Company Profile

Company Details

Entity Name: IMPOUNDS R US, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMPOUNDS R US, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2024 (5 months ago)
Document Number: L07000006675
FEI/EIN Number 208262836

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

Address: 2400 B EAST DIANA ST, TAMPA, FL, 33610, US
Mail Address: 1212 E MCBERRY ST, TAMPA, FL, 33604, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINTZ PAMELA Manager 2400 B EAST DIANA ST, TAMPA, FL, 33610
CRITES CORY Vice President 2400 B EAST DIANA ST, TAMPA, FL, 33610
CRITES CORY W Agent 2400 B EAST DIANA ST, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-07-16 CRITES, CORY W -
REINSTATEMENT 2021-07-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-02 2400 B EAST DIANA ST, TAMPA, FL 33610 -

Documents

Name Date
REINSTATEMENT 2024-12-10
REINSTATEMENT 2023-10-24
REINSTATEMENT 2022-10-11
REINSTATEMENT 2021-07-16
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-20
REINSTATEMENT 2014-10-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State