Search icon

IMPACT SPEAKERS LLC

Company Details

Entity Name: IMPACT SPEAKERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Jan 2017 (8 years ago)
Document Number: L17000001839
FEI/EIN Number 81-4889558
Address: 12181 Glacier Bay Drive, Boynton Beach, FL, 33473, US
Mail Address: 12181 Glacier Bay Drive, Boynton Beach, FL, 33473, US
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IMPACT SPEAKERS LLC 401K 2020 814889558 2021-11-05 IMPACT SPEAKERS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-10-01
Business code 611000
Sponsor’s telephone number 9542885467
Plan sponsor’s address 12181 GLACIER BAY DR, BOYNTON BEACH, FL, 33473

Signature of

Role Plan administrator
Date 2021-11-05
Name of individual signing JAMES POMERANCE
Valid signature Filed with authorized/valid electronic signature
IMPACT SPEAKERS LLC 401K 2019 814889558 2020-10-01 IMPACT SPEAKERS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-10-01
Business code 611000
Sponsor’s telephone number 5614708499
Plan sponsor’s address 8211 LAWSON BRIDGE LN, DELRAY BEACH, FL, 33446

Signature of

Role Plan administrator
Date 2020-10-01
Name of individual signing JAMES POMERANCE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
POMERANCE JAMES Agent 12181 Glacier Bay Drive, Boynton Beach, FL, 33473

Authorized Member

Name Role Address
POMERANCE JAMES Authorized Member 12181 Glacier Bay Drive, Boynton Beach, FL, 33473

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 12181 Glacier Bay Drive, Boynton Beach, FL 33473 No data
CHANGE OF MAILING ADDRESS 2021-02-03 12181 Glacier Bay Drive, Boynton Beach, FL 33473 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 12181 Glacier Bay Drive, Boynton Beach, FL 33473 No data

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-01-11
Florida Limited Liability 2017-01-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State