Entity Name: | IMPACT DIVISIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IMPACT DIVISIONS 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: |
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: | 17 May 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Jan 2014 (11 years ago) |
Document Number: | L11000058110 |
FEI/EIN Number |
81-1482735
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9391 Gayfer Rd Ext, Fairhope, AL, 36532, US |
Mail Address: | 9391 Gayfer Rd Ext, Fairhope, AL, 36532, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | IMPACT DIVISIONS LLC, ALABAMA | 000-347-639 | ALABAMA |
Name | Role | Address |
---|---|---|
DUNN SARAH | Managing Member | 9391 Gayfer Rd Ext, Fairhope, AL, 36352 |
Dunn Brad | Managing Member | 9391 Gayfer Rd Ext, Fairhope, AL, 36352 |
Nims Sherry | Agent | 8840 Fowler Ave, Pensacola, FL, 32534 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000051354 | IMPACT AVIATION | ACTIVE | 2021-04-14 | 2026-12-31 | - | 341 PECAN RIDGE BLVD, FAIRHOPE, AL, 36532 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-08-07 | 9391 Gayfer Rd Ext, Fairhope, AL 36532 | - |
CHANGE OF MAILING ADDRESS | 2022-08-07 | 9391 Gayfer Rd Ext, Fairhope, AL 36532 | - |
REGISTERED AGENT NAME CHANGED | 2016-07-14 | Nims, Sherry | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-14 | 8840 Fowler Ave, Pensacola, FL 32534 | - |
REINSTATEMENT | 2014-01-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-08-07 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-06-26 |
ANNUAL REPORT | 2017-08-31 |
ANNUAL REPORT | 2016-07-14 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 01 May 2025
Sources: Florida Department of State