Search icon

IMPACT PARTNERS, L.L.C - Florida Company Profile

Company Details

Entity Name: IMPACT PARTNERS, L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMPACT PARTNERS, L.L.C 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: 25 Oct 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000121900
FEI/EIN Number NOT APPLICABLE

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

Address: 4032 Victoria Lakes Drive South, JACKSONVILLE, FL, 32226, US
Mail Address: 22301 SKYVIEW DR, West Linn, OR, 97068, US
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMERICK DAWN M Manager 4032 Victoria Lakes Drive South, JACKSONVILLE, FL, 32226
EMERICK DAWN M Agent 4032 Victoria Lakes Drive South, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-15 4032 Victoria Lakes Drive South, JACKSONVILLE, FL 32226 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-23 4032 Victoria Lakes Drive South, JACKSONVILLE, FL 32226 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-23 4032 Victoria Lakes Drive South, JACKSONVILLE, FL 32226 -
REGISTERED AGENT NAME CHANGED 2015-01-11 EMERICK, DAWN M -
REINSTATEMENT 2013-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-02-23
REINSTATEMENT 2013-10-04
ANNUAL REPORT 2012-05-07
Florida Limited Liability 2011-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State