Search icon

IMPACT ZTK, LLC

Company Details

Entity Name: IMPACT ZTK, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 19 Dec 2018 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Jan 2020 (5 years ago)
Document Number: M18000011469
FEI/EIN Number 83-1861519
Address: 3030 Power Ave, JACKSONVILLE, FL, 32207, US
Mail Address: 3030 Powers Ave, jacksonville, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: GEORGIA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IMPACT ZTK -401K PLAN 2023 831861519 2024-09-13 IMPACT ZTK LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-04-01
Business code 611000
Sponsor’s telephone number 9045185915
Plan sponsor’s address 3030 POWERS AVE, STE 103, JACKSONVILLE, FL, 32207

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
IMPACT ZTK -401K PLAN 2022 831861519 2023-09-11 IMPACT ZTK LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-04-01
Business code 611000
Sponsor’s telephone number 9045185915
Plan sponsor’s address 3030 POWERS AVE, STE 103, JACKSONVILLE, FL, 32207

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PETERSON JOHN T Agent 3030 POWERS AVE, JACKSONVILLE, FL, 32207

Manager

Name Role Address
Phillips Zack R Manager 3030 Powers Ave, JACKSONVILLE, FL, 32207

Chief Financial Officer

Name Role Address
PETERSON JOHN T Chief Financial Officer 3030 POWERS AVE, JACKSONVILLE, FL, 32207

Auth

Name Role Address
Warren Kory Auth 4220 Muncy Rd, Jacksonville, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000056725 D-BAT GREEN COVE ACTIVE 2023-05-04 2028-12-31 No data 1417-3 SOUTH ORANGE AVENUE, GREEN COVE SPRINGS, FL, 32043
G19000009661 D-BAT JACKSONVILLE ACTIVE 2019-01-18 2030-12-31 No data 3030 POWERS AVE, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-07 3030 Power Ave, Ste 103, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2020-05-07 3030 Power Ave, Ste 103, JACKSONVILLE, FL 32207 No data
LC AMENDMENT 2020-01-10 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-10 PETERSON, JOHN TRENTON No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-10 3030 POWERS AVE, STE 103, JACKSONVILLE, FL 32207 No data

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-08
LC Amendment 2020-01-10
ANNUAL REPORT 2019-04-15
Foreign Limited 2018-12-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State