Search icon

IGP PARTNERS, L.L.C.

Company Details

Entity Name: IGP PARTNERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Nov 2005 (19 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L05000110753
FEI/EIN Number 203798804
Address: 10175 FORTUNE PARKWAY, JACKSONVILLE, FL, 32256, US
Mail Address: 10175 FORTUNE PARKWAY, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SILVERFIELD GARY D Agent 10175 FORTUNE PARKWAY, JACKSONVILLE, FL, 32256

Vice President

Name Role Address
SILVERFIELD GARY D Vice President 10175 FORTUNE PARKWAY, JACKSONVILLE, FL, 32256
BREEDING HELEN Vice President 10175 FORTUNE PARKWAY, JACKSONVILLE, FL, 32256

Manager

Name Role Address
ATKERSON MARY C Manager 1260 PONTE VEDRA BLVD., PONTE VEDRA BEACH, FL, 32082
SILVERFIELD LEED C Manager 10175 FORTUNE PARKWAY, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 10175 FORTUNE PARKWAY, SUITE 1005, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2016-03-09 10175 FORTUNE PARKWAY, SUITE 1005, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 10175 FORTUNE PARKWAY, SUITE 1005, JACKSONVILLE, FL 32256 No data

Documents

Name Date
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State