Entity Name: | INTERNATIONAL PLANNING AND CONTROLLING IPC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INTERNATIONAL PLANNING AND CONTROLLING IPC, 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. |
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: | 06 Aug 2004 (21 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 27 Jul 2020 (5 years ago) |
Document Number: | L04000058561 |
FEI/EIN Number |
61-1965509
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3665 BONITA BEACH RD, Suite 1-3, BONITA SPRINGS, FL, 34134, US |
Mail Address: | 3665 BONITA BEACH RD, Suite 1-3, BONITA SPRINGS, FL, 34134, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thomale Michael | Auth | Warwitzstrasse 9, Salzburg, 5023 |
Thomale Shirley | Authorized Representative | Warwitzstrasse 9, Sallzburg, 5023 |
ALLURE ACCOUNTING, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2020-07-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-30 | 3665 BONITA BEACH RD, Suite 1-3, BONITA SPRINGS, FL 34134 | - |
REINSTATEMENT | 2020-04-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-30 | 3665 BONITA BEACH RD, Suite 1-3, BONITA SPRINGS, FL 34134 | - |
CHANGE OF MAILING ADDRESS | 2020-04-30 | 3665 BONITA BEACH RD, Suite 1-3, BONITA SPRINGS, FL 34134 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-30 | ALLURE ACCOUNTING, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-07-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2008-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-26 |
LC Amendment | 2020-07-27 |
REINSTATEMENT | 2020-04-30 |
REINSTATEMENT | 2018-07-11 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-08-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State