Search icon

INTERNATIONAL PLANNING AND CONTROLLING IPC, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Thomale Michael Auth Warwitzstrasse 9, Salzburg, 5023
Thomale Shirley Authorized Representative Warwitzstrasse 9, Sallzburg, 5023
ALLURE ACCOUNTING, INC. Agent -

Events

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 - -

Documents

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