Search icon

XTRA-ORDINARY IMPACT LLC - Florida Company Profile

Company Details

Entity Name: XTRA-ORDINARY IMPACT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

XTRA-ORDINARY IMPACT 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: 10 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2023 (a year ago)
Document Number: L15000101674
FEI/EIN Number 47-4918391

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

Address: 2415 PINE ISLAND COURT, JACKSONVILLE, FL, 32224, US
Mail Address: 2415 PINE ISLAND COURT, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOWERS MELINDA M Manager 12160 IRWIN MANOR DR, JACKSONVILLE, FL, 32246
VARGO LISE O Agent 11761 BEACH BLVD, Jacksonville, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-11 2415 PINE ISLAND COURT, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2024-10-11 2415 PINE ISLAND COURT, JACKSONVILLE, FL 32224 -
REGISTERED AGENT ADDRESS CHANGED 2023-12-06 11761 BEACH BLVD, STE 7, Jacksonville, FL 32246 -
REINSTATEMENT 2023-12-06 - -
REGISTERED AGENT NAME CHANGED 2023-12-06 VARGO, LISE O -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-08-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
REINSTATEMENT 2023-12-06
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-11-13
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-08-07
Florida Limited Liability 2015-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State