Entity Name: | IMPACT SIGNS BY PEARCE INK LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IMPACT SIGNS BY PEARCE INK 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. |
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: | 13 Aug 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2020 (5 years ago) |
Document Number: | L18000193511 |
FEI/EIN Number |
83-1589948
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3489 NE 2ND ST, HOMESTEAD, FL, 33033 |
Mail Address: | 3489 NE 2ND ST, HOMESTEAD, FL, 33033 |
ZIP code: | 33033 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEARCE CLINTON | Manager | 3489 N3 2ND ST, HOMESTEAD, FL, 33033 |
PEARCE DALLAS | Manager | 3489 NE 2ND ST, HOMESTEAD, FL, 33033 |
PEARCE CLINTON | Agent | 3489 NE 2ND ST, HOMESTEAD, FL, 33033 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000108458 | IMPACT SIGN COMPANY | EXPIRED | 2018-10-04 | 2023-12-31 | - | 105 NE 3RD RD, HOMESTEAD, FL, 33030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-25 | PEARCE, CLINTON | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000842961 | TERMINATED | 1000000853001 | DADE | 2019-12-23 | 2039-12-26 | $ 1,416.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-02-01 |
REINSTATEMENT | 2020-10-06 |
REINSTATEMENT | 2019-10-25 |
Florida Limited Liability | 2018-08-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4744617208 | 2020-04-27 | 0455 | PPP | 102 n homestead blvd, HOMESTEAD, FL, 33030 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State