Search icon

IMPULSE CREATIVE GROUP LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: IMPULSE CREATIVE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMPULSE CREATIVE GROUP 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: 25 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2014 (11 years ago)
Document Number: L12000095825
FEI/EIN Number 460650051

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

Address: 736 Lillian Drive, Orlando, FL, 32806, US
Mail Address: 4139 S Atlantic Ave, New Smyrna Beach, FL, 32169, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SELVIDIO NATHAN S Manager 736 Lillian Drive, Orlando, FL, 32806
GEIGER JUSTIN M Manager 736 Lillian Drive, Orlando, FL, 32806
SELVIDIO NATHAN S Agent 736 Lillian Drive, Orlando, FL, 32806

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000040174 HERITAGE VISUALS EXPIRED 2017-04-13 2022-12-31 - 1637 FLORENTINO LANE, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-19 736 Lillian Drive, Orlando, FL 32806 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 736 Lillian Drive, Orlando, FL 32806 -
CHANGE OF MAILING ADDRESS 2018-04-27 736 Lillian Drive, Orlando, FL 32806 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 736 Lillian Drive, Orlando, FL 32806 -
REINSTATEMENT 2014-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-06

USAspending Awards / Financial Assistance

Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
42537.00
Total Face Value Of Loan:
42537.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
42537.00
Total Face Value Of Loan:
42537.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42537
Current Approval Amount:
42537
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42838.07
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42537
Current Approval Amount:
42537
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42974.19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State