Search icon

POSITIVE IMPACT MAGAZINE, LLC - Florida Company Profile

Company Details

Entity Name: POSITIVE IMPACT MAGAZINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POSITIVE IMPACT MAGAZINE, 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: 26 Mar 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L09000029758
FEI/EIN Number 270566980

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

Address: 2519 MCMULLEN BOOTH RD., STE 510-257, CLEARWATER, FL, 33761, US
Mail Address: 2519 MCMULLEN BOOTH RD., STE 510-257, CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAROLLO CHARITY Managing Member 400 Racetrac Road, Oldsmar, FL, 34677
SHERYL SECKEL HUNTER, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000030793 POSITIVE IMPACT MAGAZINE EXPIRED 2010-04-06 2015-12-31 - 909 WOODBRIDGE COURT, SAFETY HARBOR, FL, 34695

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-24 711 SOUTH HOWARD AVENUE, SUITE 200, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2010-08-30 2519 MCMULLEN BOOTH RD., STE 510-257, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 2010-08-30 2519 MCMULLEN BOOTH RD., STE 510-257, CLEARWATER, FL 33761 -

Documents

Name Date
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-02-16
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-24
ADDRESS CHANGE 2010-08-30
ANNUAL REPORT 2010-02-16
Florida Limited Liability 2009-03-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State