Search icon

IMPACT HOME IMPROVEMENT LLC - Florida Company Profile

Company Details

Entity Name: IMPACT HOME IMPROVEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMPACT HOME IMPROVEMENT 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: 18 Dec 2015 (9 years ago)
Document Number: L15000210218
FEI/EIN Number 81-0892419

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

Address: 102 Drennen Rd Ste B-2, ORLANDO, FL, 32806, US
Mail Address: 102 Drennen Rd Ste B-2, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDONNELL TIMOTHY P Owne 516 Bellflower Way, Clermont, FL, 34715
MCDONNELL TIMOTHY P Agent 516 Bellflower Way, Clermont, FL, 34715

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000127606 PHANTOM SCREENS OF CENTRAL FLORIDA ACTIVE 2017-11-20 2027-12-31 - 102 DRENNEN ROAD, SUITE B-3, ORLANDO, FL, 32806
G16000117525 IMPACT RETRACTABLE SCREENS EXPIRED 2016-10-28 2021-12-31 - 61 W HARDING ST, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-27 102 Drennen Rd Ste B-2, ORLANDO, FL 32806 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 102 Drennen Rd Ste B-2, ORLANDO, FL 32806 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 516 Bellflower Way, Clermont, FL 34715 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-05
Florida Limited Liability 2015-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5440848601 2021-03-20 0491 PPP 102 Drennen Rd, Orlando, FL, 32806-8511
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16667
Loan Approval Amount (current) 16667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32806-8511
Project Congressional District FL-09
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 16762.37
Forgiveness Paid Date 2021-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State