Search icon

IMPACT ALLIANCE LLC - Florida Company Profile

Company Details

Entity Name: IMPACT ALLIANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMPACT ALLIANCE 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: 08 Jan 2013 (12 years ago)
Document Number: L13000003384
FEI/EIN Number 383895596

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

Address: 1533 Zenith Way, Weston, FL, 33327, US
Mail Address: 1533 Zenith Way, Weston, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY ERIK Chief Executive Officer 400 NE 3rd Ave, FORT LAUDERDALE, FL, 33301
ANDREWS PATRICK F Chief Financial Officer 1533 Zenith Way, Weston, FL, 33327
Andrews Patrick Agent 1533 Zenith Way, Weston, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000094263 US BAR CRAWLS ACTIVE 2016-08-30 2026-12-31 - 501 SE 2ND ST, #741, FORT LAUDERDALE, FL, 33301
G13000003706 FORT LAUDERDALE BAR CRAWL EXPIRED 2013-01-10 2018-12-31 - 501 SE 2ND ST, #905, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 1533 Zenith Way, Weston, FL 33327 -
CHANGE OF MAILING ADDRESS 2022-07-05 1533 Zenith Way, Weston, FL 33327 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 1533 Zenith Way, Weston, FL 33327 -
REGISTERED AGENT NAME CHANGED 2016-04-23 Andrews, Patrick -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-04
AMENDED ANNUAL REPORT 2022-07-05
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State