Search icon

IMPACT REAL ESTATE GROUP LLC - Florida Company Profile

Company Details

Entity Name: IMPACT REAL ESTATE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMPACT REAL ESTATE GROUP 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: 01 Aug 2007 (18 years ago)
Document Number: L07000079005
FEI/EIN Number 260640427

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

Address: 5717 RED BUG LAKE RD #273, WINTER SPRINGS, FL, 32708, US
Mail Address: 5717 RED BUG LAKE RD #273, WINTER SPRINGS, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ MADELAINE Manager 5717 RED BUG LAKE RD #273, WINTER SPRINGS, FL, 32708
THE MILLHORN LAW FIRM Agent 13710 US HWY 441, THE VILLAGES, FL, 32159

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-12 Millhorn Elder Law Planning Group PLLC -
REGISTERED AGENT ADDRESS CHANGED 2025-02-12 9481 N US HIGHWAY 301, WILWOOD, FL 34785 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 5717 RED BUG LAKE RD #273, WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 2023-02-28 5717 RED BUG LAKE RD #273, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT NAME CHANGED 2012-01-26 THE MILLHORN LAW FIRM -
REGISTERED AGENT ADDRESS CHANGED 2012-01-26 13710 US HWY 441, SUITE 100, THE VILLAGES, FL 32159 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-05-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State