Search icon

IMPACT LANDSCAPING & IRRIGATION, LLC

Company Details

Entity Name: IMPACT LANDSCAPING & IRRIGATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Mar 2007 (18 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 27 Jan 2022 (3 years ago)
Document Number: L07000024917
FEI/EIN Number 20-8587434
Address: 1562 Park Lane South, Jupiter, FL, 33458, US
Mail Address: 1562 Park Lane South, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IMPACT LANDSCAPING & IRRIGATION 401(K) PLAN 2023 208587434 2024-08-23 IMPACT LANDSCAPING & IRRIGATION, LLC 309
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 5615759501
Plan sponsor’s address 1562 PARK LANE SOUTH, SUITE 700, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2024-08-23
Name of individual signing JOSEPH FLOYD, JR
Valid signature Filed with authorized/valid electronic signature
IMPACT LANDSCAPING & IRRIGATION 401(K) PLAN 2017 208587434 2018-08-21 IMPACT LANDSCAPING & IRRIGATION, LLC 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 5615759501
Plan sponsor’s address 1562 PARK LANE SOUTH, SUITE 700, JUPITER, FL, 33458
IMPACT LANDSCAPING & IRRIGATION 401(K) PLAN 2016 208587434 2017-06-15 IMPACT LANDSCAPING & IRRIGATION, LLC 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 5615759501
Plan sponsor’s address 800 CAPITAL STREET, SUITE H, JUPITER, FL, 33458
IMPACT LANDSCAPING & IRRIGATION 401(K) PLAN 2015 208587434 2016-07-22 IMPACT LANDSCAPING & IRRIGATION, LLC 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 5615759501
Plan sponsor’s address 800 CAPITAL STREET, SUITE H, JUPITER, FL, 33458

Agent

Name Role Address
Floyd Joseph J Agent 1562 Park Lane South, Jupiter, FL, 33458

Managing Member

Name Role Address
Floyd Joseph J Managing Member 1562 Park Lane South, Jupiter, FL, 33458

Chief Financial Officer

Name Role Address
Floyd Joseph JJr. Chief Financial Officer 1562 Park Lane South, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2022-01-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 1562 Park Lane South, Suite 700, Jupiter, FL 33458 No data
CHANGE OF MAILING ADDRESS 2022-01-27 1562 Park Lane South, Suite 700, Jupiter, FL 33458 No data
REGISTERED AGENT NAME CHANGED 2022-01-27 Floyd, Joseph J No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 1562 Park Lane South, Suite 700, Jupiter, FL 33458 No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-06
AMENDED ANNUAL REPORT 2022-01-27
CORLCAUTH 2022-01-27
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344766050 0418800 2020-05-28 12693 S CAPTIVA DR, PORT SAINT LUCIE, FL, 34987
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2020-05-28
Case Closed 2021-04-27

Related Activity

Type Accident
Activity Nr 1597527

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2020-11-24
Abatement Due Date 2020-12-21
Current Penalty 9445.8
Initial Penalty 13494.0
Final Order 2020-12-01
Nr Instances 1
Nr Exposed 5
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which was free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to being struck-by lightning: On or about May 28, 2020, at a worksite located at 12693 S Captiva Drive, Port Saint Lucie, Florida 34987, employees were exposed to being struck by lightning while performing lawn maintenance services during inclement weather.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3982607108 2020-04-12 0455 PPP 1562 Park Lane South,Suite 700, Jupiter, FL, 33458-8005
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2941000
Loan Approval Amount (current) 2941000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Jupiter, PALM BEACH, FL, 33458-8005
Project Congressional District FL-21
Number of Employees 384
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2974984.89
Forgiveness Paid Date 2021-06-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State