Search icon

IMPACT SOLUTIONS V2, LLC - Florida Company Profile

Company Details

Entity Name: IMPACT SOLUTIONS V2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMPACT SOLUTIONS V2, 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: 11 Aug 2014 (11 years ago)
Document Number: L14000125008
FEI/EIN Number 47-1563230

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

Address: 12574 Flagler Center Blvd, Jacksonville, FL, 32258, US
Mail Address: 12574 Flagler Center Blvd, Jacksonville, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON-LOVE LASHANDA Agent 12574 Flagler Center Blvd, Jacksonville, FL, 32258
ANDERSON-LOVE LASHANDA Managing Member 12574 Flagler Center Blvd, Jacksonville, FL, 32258

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-09-24 12574 Flagler Center Blvd, 101, Jacksonville, FL 32258 -
CHANGE OF MAILING ADDRESS 2021-09-24 12574 Flagler Center Blvd, 101, Jacksonville, FL 32258 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-24 12574 Flagler Center Blvd, 101, Jacksonville, FL 32258 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000036984 ACTIVE 1000000854931 ST JOHNS 2020-01-08 2030-01-15 $ 674.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-09-18
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-09-24
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-09-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State