Search icon

IMPACT OVERDRAFT SOLUTIONS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Klein Michael Manager 501 SE 12th Street, FORT LAUDERDALE, FL, 33316

Events

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 -

Documents

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