Search icon

IMPETUS LLC - Florida Company Profile

Company Details

Entity Name: IMPETUS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMPETUS 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: 19 Jan 2010 (15 years ago)
Document Number: L10000006535
FEI/EIN Number 271709534

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

Address: 10800 SW 34th RD, GAINESVILLE, FL, 32608, US
Mail Address: 10800 SW 34th RD, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ MARLON Manager 10800 SW 34th RD, GAINESVILLE, FL, 32608
MARTINEZ MARLON Agent 10800 SW 34th RD, GAINESVILLE, FL, 32608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000061740 DONE BY DESIGN ACTIVE 2023-05-17 2028-12-31 - 10800 SW 34TH RD, GAINESVILLE, FL, 32608
G21000137936 THE MONEY MENTOR ACTIVE 2021-10-13 2026-12-31 - 3277 SW 118TH TER, GAINESVILLE, FL, 32608
G13000008115 EDGE LIFE TRAINING EXPIRED 2013-01-23 2018-12-31 - 5022 SW 91ST DR, GAINESVILLE, FL, 32608
G10000098115 NGAGE FITNESS EXPIRED 2010-10-25 2015-12-31 - 20189 MARKWARD XING, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 10800 SW 34th RD, GAINESVILLE, FL 32608 -
CHANGE OF MAILING ADDRESS 2023-04-10 10800 SW 34th RD, GAINESVILLE, FL 32608 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 10800 SW 34th RD, GAINESVILLE, FL 32608 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-05-19
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-05-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State