Search icon

I.M.P.R.E.S.S. PROMOTIONS LLC - Florida Company Profile

Company Details

Entity Name: I.M.P.R.E.S.S. PROMOTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

I.M.P.R.E.S.S. PROMOTIONS 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: 14 Aug 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2015 (10 years ago)
Document Number: L09000078388
FEI/EIN Number 270797471

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

Address: 100 S. Ashley Dr., Tampa, FL, 33602, US
Mail Address: 100 S. Ashley Dr., Tampa, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHAUF STEVEN MJR. Chief Executive Officer 605 S. Buchanan Street, Marion, IL, 62959
Locke Julianne S Agent 10142 Eastern Lake Ave., Orlando, FL, 32817

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000003552 IMPRESSIVE EVENTZ (IMP) EXPIRED 2018-01-06 2023-12-31 - 703 S. MURRIE DR., CARBONDALE, IL, 62901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 100 S. Ashley Dr., Suite 600, Tampa, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 10142 Eastern Lake Ave., APT 104, Orlando, FL 32817 -
REGISTERED AGENT NAME CHANGED 2024-04-25 Locke, Julianne S. -
CHANGE OF MAILING ADDRESS 2024-04-25 100 S. Ashley Dr., Suite 600, Tampa, FL 33602 -
REINSTATEMENT 2015-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2015-08-03 - -
PENDING REINSTATEMENT 2014-02-03 - -
REINSTATEMENT 2014-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-25
REINSTATEMENT 2015-09-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State