Entity Name: | IMPACT OVERDRAFT SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IMPACT OVERDRAFT SOLUTIONS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Oct 2014 (11 years ago) |
Date of dissolution: | 19 Dec 2024 (4 months ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 19 Dec 2024 (4 months ago) |
Document Number: | L14000164314 |
FEI/EIN Number |
82-1680272
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 501 SE 12th Street, FORT LAUDERDALE, FL, 33316, US |
Mail Address: | PO BOX 460939, FORT LAUDERDALE, FL, 33346-0939, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Klein Michael | Manager | 501 SE 12th Street, FORT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2024-12-19 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M13000007749. MERGER NUMBER 300000262353 |
CHANGE OF MAILING ADDRESS | 2022-04-19 | 501 SE 12th Street, FORT LAUDERDALE, FL 33316 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-12 | 501 SE 12th Street, FORT LAUDERDALE, FL 33316 | - |
LC STMNT OF RA/RO CHG | 2016-07-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-07-27 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-27 | 1201 HAYS STREET, TALLAHASSE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-06 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-04-12 |
CORLCRACHG | 2016-07-27 |
ANNUAL REPORT | 2016-07-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State