Search icon

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

Company Details

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

IMPACT WEALTH 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: 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: 10 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Nov 2013 (11 years ago)
Document Number: L13000006721
FEI/EIN Number 27-1302260

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

Address: 1637 WESTERHAM LOOP, TRINITY, FL, 34655, US
Mail Address: 1637 WESTERHAM LOOP, TRINITY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reilly Kenneth j Manager 1637 WESTERHAM LOOP, Trinity, FL, 34655
Reilly Jill A Managing Member 1637 WESTERHAM LOOP, TRINITY, FL, 34655
ReiLLY KENNETH J Agent 1637 WESTERHAM LOOP, TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 1637 WESTERHAM LOOP, TRINITY, FL 34655 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-12 1637 WESTERHAM LOOP, TRINITY, FL 34655 -
CHANGE OF MAILING ADDRESS 2020-01-16 1637 WESTERHAM LOOP, TRINITY, FL 34655 -
REGISTERED AGENT NAME CHANGED 2014-01-13 ReiLLY, KENNETH J -
LC AMENDMENT AND NAME CHANGE 2013-11-15 IMPACT WEALTH PARTNERS L.L.C. -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State