Search icon

IMPACT WEALTH GROUP LLC - Florida Company Profile

Company Details

Entity Name: IMPACT WEALTH GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMPACT WEALTH GROUP 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: 12 Oct 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2022 (3 years ago)
Document Number: L16000188987
FEI/EIN Number 81-4139825

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

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

Key Officers & Management

Name Role Address
Cleveland Clyde J President 219 South Swinton Avenue, Delray Beach, FL, 33444
Cleveland Tyler J Chief Executive Officer 219 South Swinton Ave., Delray Beach, FL, 33444
CLEVELAND CLYDE Agent 900 Linton Blvd., Delray Beach, FL, 33444

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-28 900 Linton Blvd., 201, Delray Beach, FL 33444 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-28 900 Linton Blvd., 201, Delray Beach, FL 33444 -
REINSTATEMENT 2022-10-19 - -
CHANGE OF MAILING ADDRESS 2022-10-19 900 Linton Blvd., 201, Delray Beach, FL 33444 -
REGISTERED AGENT NAME CHANGED 2022-10-19 CLEVELAND, CLYDE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2020-01-21 - -
LC STMNT OF RA/RO CHG 2019-01-22 - -

Documents

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 Apr 2025

Sources: Florida Department of State