Search icon

IMPAQ WORLDWIDE, LLC - Florida Company Profile

Company Details

Entity Name: IMPAQ WORLDWIDE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMPAQ WORLDWIDE, 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: 23 Oct 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2023 (2 years ago)
Document Number: L07000107619
FEI/EIN Number 45-0580962

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

Address: 5807 Oxford Moor Blvd, Windermere, FL, 37486, US
Mail Address: 5807 Oxford Moor Blvd, Windermere, FL, 37486, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLIS DOUGLAS B President 5807 OXFORD, WINDERMERE, FL, 34786
Hollis Douglas B Agent 5807 Oxford Moor Blvd, Windermere, FL, 37486

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-16 5807 Oxford Moor Blvd, Windermere, FL 37486 -
REINSTATEMENT 2018-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-16 5807 Oxford Moor Blvd, Windermere, FL 37486 -
CHANGE OF MAILING ADDRESS 2018-10-16 5807 Oxford Moor Blvd, Windermere, FL 37486 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-10-25 Hollis, Douglas B -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-29
REINSTATEMENT 2023-10-05
ANNUAL REPORT 2021-07-26
REINSTATEMENT 2020-10-03
ANNUAL REPORT 2019-07-17
REINSTATEMENT 2018-10-16
REINSTATEMENT 2017-10-25
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State