Search icon

DENNIS IMPACT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: DENNIS IMPACT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

DENNIS IMPACT 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: 21 Sep 2018 (6 years ago)
Document Number: L18000224742
FEI/EIN Number 83-2045614

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

Mail Address: 10572 SE 74th Terr, Belleview, FL 34420
Address: 2425 NE 18th Place, Ste. 102, Ocala, FL 34470
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENNIS, LORI R Agent 10572 SE 74TH TERRACE, BELLEVIEW, FL 34420
DENNIS, LORI R PRESIDENT 10572 SE 74TH TER, BELLEVIEW, FL 34420

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000116180 DENNIS INSURANCE SOLUTIONS ACTIVE 2020-09-07 2025-12-31 - 10572 SE 74TH TERRACE, BELLEVIEW, FL, 34420
G19000136816 MILLENNIAL SOLUTIONS EXPIRED 2019-12-27 2024-12-31 - 10572 SE 74 TER, BELLEVIEW, FL, 34420
G19000068101 MILLENNIAL LIFE SOLUTIONS EXPIRED 2019-06-16 2024-12-31 - 10572 SE 74TH TERRACE, BELLEVIEW, FL, 34420
G19000040156 MILLENNIAL CREDIT SOLUTIONS EXPIRED 2019-03-28 2024-12-31 - 10572 SE 74TH TERRACE, BELLEVIEW, FL, 34420
G19000014408 MILLENNIAL HR SOLUTIONS EXPIRED 2019-01-28 2024-12-31 - 10572 SE 74TH TERRACE, BELLEVIEW, FL, 34420

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 2425 NE 18th Place, Ste. 102, Ocala, FL 34470 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 217 SE 1st Avenue, 200-19, Ocala, FL 34471 -
CHANGE OF MAILING ADDRESS 2022-01-19 217 SE 1st Avenue, 200-19, Ocala, FL 34471 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-19
AMENDED ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-17
Florida Limited Liability 2018-09-21

Date of last update: 16 Feb 2025

Sources: Florida Department of State