Search icon

IMPACT COACHING AND CONSULTING LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: IMPACT COACHING AND CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMPACT COACHING AND CONSULTING 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: 04 Oct 2013 (12 years ago)
Document Number: L13000140280
FEI/EIN Number 46-3810531

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

Address: 5215 Saddle Brook Drive, Oakland, CA, 94619, US
Mail Address: 5215 Saddle Brook Drive, Oakland, CA, 94619, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of IMPACT COACHING AND CONSULTING LLC, NEW YORK 7500959 NEW YORK

Key Officers & Management

Name Role Address
TEAM HOLLY CPA & CO Agent 601 64th Ave, St Pete Beach, FL, 33706
TROBE REBECCA Manager 5215 Saddle Brook Drive, OAKLAND, CA, 94619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000092507 GENERATE IMPACT ACTIVE 2023-08-08 2028-12-31 - 5215 SADDLE BROOK DRIVE, OAKLAND, CA, 94619

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-23 601 64th Ave, St Pete Beach, FL 33706 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 5215 Saddle Brook Drive, Oakland, CA 94619 -
CHANGE OF MAILING ADDRESS 2019-04-30 5215 Saddle Brook Drive, Oakland, CA 94619 -
REGISTERED AGENT NAME CHANGED 2014-04-30 TEAM HOLLY CPA & CO -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State