Search icon

IMPACT FHS RESTAURANTS IX, LLC - Florida Company Profile

Company Details

Entity Name: IMPACT FHS RESTAURANTS IX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMPACT FHS RESTAURANTS IX, 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: 17 Feb 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000023776
FEI/EIN Number 45-4602037

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

Address: 19046 BRUCE B DOWNS BLVD, TAMPA, FL, 33647, US
Mail Address: 19046 BRUCE B DOWNS BLVD, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL SARJU Managing Member 19046 BRUCE B DOWNS BLVD, TAMPA, FL, 33647
Patel Anita Member 19046 BRUCE B DOWNS BLVD, TAMPA, FL, 33647
Patel Sarju R Agent 19046 BRUCE B DOWNS BLVD, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2015-01-07 Patel, Sarju R -
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 19046 BRUCE B DOWNS BLVD, STE 301, TAMPA, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 2014-12-04 19046 BRUCE B DOWNS BLVD, STE 301, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2014-12-04 19046 BRUCE B DOWNS BLVD, STE 301, TAMPA, FL 33647 -

Documents

Name Date
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-02-15
Reg. Agent Change 2013-09-17
ANNUAL REPORT 2013-01-23
Florida Limited Liability 2012-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State