Search icon

IMPACT ADVERTISING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: IMPACT ADVERTISING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMPACT ADVERTISING SERVICES, 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: 19 Feb 2015 (10 years ago)
Date of dissolution: 23 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2024 (a year ago)
Document Number: L15000036801
FEI/EIN Number 47-3060237

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

Address: 31450 Chatterly Drive, Wesley Chapel, FL, 33543, US
Mail Address: 800 Hamilton Landing Drive, St Simons Island, GA, 31522, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLINOWSKI DOUGLAS M Authorized Member 800 Hamilton Landing Drive, St Simons Island, GA, 31522
KLINOWSKI DOUGLAS M Agent 800 Hamilton Landing Drive, St Simons Island, FL, 31522

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 31450 Chatterly Drive, Wesley Chapel, FL 33543 -
REINSTATEMENT 2020-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-12-16 800 Hamilton Landing Drive, St Simons Island, FL 31522 -
REINSTATEMENT 2019-12-16 - -
CHANGE OF MAILING ADDRESS 2019-12-16 31450 Chatterly Drive, Wesley Chapel, FL 33543 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-08 - -
REGISTERED AGENT NAME CHANGED 2018-10-08 KLINOWSKI, DOUGLAS M -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-23
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-10-15
REINSTATEMENT 2019-12-16
REINSTATEMENT 2018-10-08
ANNUAL REPORT 2017-05-16
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-02-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State