Entity Name: | IMPACT WEALTH GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 12 Oct 2016 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2022 (2 years ago) |
Document Number: | L16000188987 |
FEI/EIN Number | 81-4139825 |
Address: | 900 Linton Blvd., Delray Beach, FL, 33444, US |
Mail Address: | 900 Linton Blvd., Delray Beach, FL, 33444, US |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLEVELAND CLYDE | Agent | 900 Linton Blvd., Delray Beach, FL, 33444 |
Name | Role | Address |
---|---|---|
Cleveland Clyde J | President | 219 South Swinton Avenue, Delray Beach, FL, 33444 |
Name | Role | Address |
---|---|---|
Cleveland Tyler J | Chief Executive Officer | 219 South Swinton Ave., Delray Beach, FL, 33444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-10-28 | 900 Linton Blvd., 201, Delray Beach, FL 33444 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-28 | 900 Linton Blvd., 201, Delray Beach, FL 33444 | No data |
REINSTATEMENT | 2022-10-19 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-10-19 | 900 Linton Blvd., 201, Delray Beach, FL 33444 | No data |
REGISTERED AGENT NAME CHANGED | 2022-10-19 | CLEVELAND, CLYDE | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
LC AMENDMENT | 2020-01-21 | No data | No data |
LC STMNT OF RA/RO CHG | 2019-01-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-01-20 |
AMENDED ANNUAL REPORT | 2022-10-28 |
AMENDED ANNUAL REPORT | 2022-10-27 |
REINSTATEMENT | 2022-10-19 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-17 |
LC Amendment | 2020-01-21 |
ANNUAL REPORT | 2019-04-30 |
CORLCRACHG | 2019-01-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State