Search icon

INTERNET PARTNER GROUP, LLC - Florida Company Profile

Company Details

Entity Name: INTERNET PARTNER GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNET PARTNER 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 May 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L04000038783
FEI/EIN Number 201182826

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

Address: 3956 TOWN CENTER BLVD, SUITE 329, ORLANDO, FL, 32837, US
Mail Address: 3956 TOWN CENTER BLVD, SUITE 329, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGGIE HALL Agent 3956 TOWN CENTER BLVD, ORLANDO, FL, 32837
HALL REGINALD C Managing Member 3956 TOWN CENTER BLVD, BLDG 329, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 3956 TOWN CENTER BLVD, 329, ORLANDO, FL 32837 -
REINSTATEMENT 2012-04-27 - -
CHANGE OF MAILING ADDRESS 2012-04-27 3956 TOWN CENTER BLVD, SUITE 329, ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2012-04-27 REGGIE HALL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-07 3956 TOWN CENTER BLVD, SUITE 329, ORLANDO, FL 32837 -

Documents

Name Date
REINSTATEMENT 2012-04-27
REINSTATEMENT 2010-03-08
ANNUAL REPORT 2008-01-20
ANNUAL REPORT 2007-01-07
ANNUAL REPORT 2006-08-28
ANNUAL REPORT 2005-04-04
Florida Limited Liability 2004-05-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State