Search icon

IMPACT FIRST LLC - Florida Company Profile

Company Details

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

IMPACT FIRST 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: 17 Dec 2018 (6 years ago)
Document Number: L18000288124
FEI/EIN Number 472908077

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

Address: 7665 Sun Island Drive, S, #204, South Pasadena, FL, 33707, US
Mail Address: 7665 Sun Island Drive, S, #204, South Pasadena, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADSON JENIFER Manager 7665 Sun Island Drive, S, South Pasadena, FL, 33707
MADSON JENIFER Agent 7665 Sun Island Dr S, #204, S Pasadena, FL, 33707

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 7665 Sun Island Dr S, #204, S Pasadena, FL 33707 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-16 7665 Sun Island Drive, S, #204, South Pasadena, FL 33707 -
CHANGE OF MAILING ADDRESS 2023-02-16 7665 Sun Island Drive, S, #204, South Pasadena, FL 33707 -
REGISTERED AGENT NAME CHANGED 2022-02-01 MADSON, JENIFER -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-17
Florida Limited Liability 2018-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2064827710 2020-05-01 0455 PPP 735 38TH AVE NE, ST PETERSBURG, FL, 33704
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ST PETERSBURG, PINELLAS, FL, 33704-0001
Project Congressional District FL-14
Number of Employees 1
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Veteran
Forgiveness Amount 21017.44
Forgiveness Paid Date 2021-03-25
8598578400 2021-02-13 0455 PPS 735 38th Ave NE, St Petersburg, FL, 33704-1631
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33704-1631
Project Congressional District FL-14
Number of Employees 1
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Veteran
Forgiveness Amount 20975.47
Forgiveness Paid Date 2021-10-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State