Search icon

IMPULSE HOUSE OF FASHION, LLC - Florida Company Profile

Company Details

Entity Name: IMPULSE HOUSE OF FASHION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMPULSE HOUSE OF FASHION, 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: 27 Oct 2010 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L10000112474
FEI/EIN Number 273796974

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

Address: 4036 SW 5th St., Plantation, FL, 33317, US
Mail Address: 4036 SW 5th St, Plantation, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOSKI KEVIN Vice President 4036 SW 5th St., Plantation, FL, 33317
PALMER MARVA President 4036 SW 5th St, Plantation, FL, 33317
PALMER MARVA Agent 4036 SW 5th St., Plantation, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-02-28 4036 SW 5th St., Plantation, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-28 4036 SW 5th St., Plantation, FL 33317 -
REGISTERED AGENT NAME CHANGED 2017-02-28 PALMER, MARVA -
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 4036 SW 5th St., Plantation, FL 33317 -
LC NAME CHANGE 2015-03-12 IMPULSE HOUSE OF FASHION, LLC -
LC NAME CHANGE 2012-02-06 KEMACHINA, LLC -

Documents

Name Date
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-05
AMENDED ANNUAL REPORT 2015-04-23
LC Name Change 2015-03-12
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-03-09
ANNUAL REPORT 2012-04-12
LC Name Change 2012-02-06
ANNUAL REPORT 2011-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State