Entity Name: | DNAIMPACT!, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DNAIMPACT!, 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. |
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: | 28 Jul 2009 (16 years ago) |
Date of dissolution: | 06 Feb 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Feb 2018 (7 years ago) |
Document Number: | L09000072585 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 877 Executive Center Drive W., ST. PETERSBURG, FL, 33702, US |
Mail Address: | 877 Executive Center Drive W., ST. PETERSBURG, FL, 33702, US |
ZIP code: | 33702 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NIXON NORMA J | Managing Member | 877 Executive Center Drive W., ST. PETERSBURG, FL, 33702 |
SUTPHEN REBECCA | Managing Member | 877 Executive Center Drive W., ST. PETERSBURG, FL, 33702 |
NIXON DAVID P | Manager | 877 Executive Center Drive W., ST. PETERSBURG, FL, 33702 |
Nixon David P | Agent | 877 Executive Center Drive W., ST. PETERSBURG, FL, 33702 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-02-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-27 | 877 Executive Center Drive W., Suite 206, ST. PETERSBURG, FL 33702 | - |
CHANGE OF MAILING ADDRESS | 2017-01-27 | 877 Executive Center Drive W., Suite 206, ST. PETERSBURG, FL 33702 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-27 | 877 Executive Center Drive W., Suite 206, ST. PETERSBURG, FL 33702 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-29 | Nixon, David P | - |
REINSTATEMENT | 2010-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-01-30 |
ANNUAL REPORT | 2011-02-04 |
Reinstatement | 2010-10-27 |
Florida Limited Liability | 2009-07-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State