Search icon

IMPRESSIVE TRANSPORT 2018 LLC - Florida Company Profile

Company Details

Entity Name: IMPRESSIVE TRANSPORT 2018 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMPRESSIVE TRANSPORT 2018 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: 31 Aug 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2025 (4 months ago)
Document Number: L18000209382
FEI/EIN Number 83-1808488

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

Address: 1955 PHOENIX AVE, 32206, JACKSONVILLE, FL, 32206, US
Mail Address: 1955 PHOENIX AVE, 32206, JACKSONVILLE, FL, 32206, US
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WADDLES JAMARQUIS Authorized Member 1955 PHOENIX AVE, JACKSONVILLE, FL, 32206
WOODS TINEASHA Authorized Member 1955 PHOENIX AVE, JACKSONVILLE, FL, 32206
LEGALINC CORPORATE SERVICES INC. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-15 1955 PHOENIX AVE, 32206, JACKSONVILLE, FL 32206 -
CHANGE OF MAILING ADDRESS 2022-02-15 1955 PHOENIX AVE, 32206, JACKSONVILLE, FL 32206 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-23 - -
REGISTERED AGENT NAME CHANGED 2019-12-23 LEGALINC CORPORATE SERVICES INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2025-01-07
ANNUAL REPORT 2022-02-15
REINSTATEMENT 2021-03-10
REINSTATEMENT 2019-12-23
Florida Limited Liability 2018-08-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State