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