Search icon

IPS LAKE MARY PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: IPS LAKE MARY PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IPS LAKE MARY PROPERTIES, 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: 08 Aug 2007 (18 years ago)
Date of dissolution: 05 Aug 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Aug 2016 (9 years ago)
Document Number: L07000081365
FEI/EIN Number 260706048

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

Mail Address: 7590 ALBERT TILLINGHAST DRIVE, SARASOTA, FL, 34240
Address: 7590 ALBERT TILLINGHAST DRIVE, Sarasota, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATZ ROBERT D Manager 7590 ALBERT TILLINGHAST DRIVE, SARASOTA, FL, 34240
PASCARELLA GENE Manager 1887 WINGFLIELD DRIVE, LONGWOOD, FL, 32779
HULTMAN JON Manager 2011 THAYER AVENUE, LOS ANGELES, CA, 90025
KATZ ROBERT R Agent 7590 ALBERT TILLINGHAST DRIVE, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-08-05 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-20 7590 ALBERT TILLINGHAST DRIVE, Sarasota, FL 34240 -
REINSTATEMENT 2014-07-17 - -
CHANGE OF MAILING ADDRESS 2014-07-17 7590 ALBERT TILLINGHAST DRIVE, Sarasota, FL 34240 -
REGISTERED AGENT NAME CHANGED 2014-07-17 KATZ, ROBERT R -
REGISTERED AGENT ADDRESS CHANGED 2014-07-17 7590 ALBERT TILLINGHAST DRIVE, SARASOTA, FL 34240 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-08-05
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-01-07
REINSTATEMENT 2014-07-17
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-03-30
Reg. Agent Change 2009-11-19
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-07-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State