Search icon

INTELLECTUAL PROPERTY RESEARCH GROUP, LLC - Florida Company Profile

Company Details

Entity Name: INTELLECTUAL PROPERTY RESEARCH GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTELLECTUAL PROPERTY RESEARCH 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: 01 Oct 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L08000093494
FEI/EIN Number 272467727

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

Address: 1302 W SLIGH AVENUE, TAMPA, FL, 33604
Mail Address: 1302 W SLIGH AVENUE, TAMPA, FL, 33604
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ JAMES Manager 1302 W SLIGH AVENUE, TAMPA, FL, 33604
JIMENEZ JAMES Agent 1302 W SLIGH AVENUE, TAMPA, FL, 33604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000093100 COMPOUND 7774 EXPIRED 2012-09-22 2017-12-31 - 1302 W SLIGH AVE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 1302 W SLIGH AVENUE, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2010-04-30 1302 W SLIGH AVENUE, TAMPA, FL 33604 -
REGISTERED AGENT NAME CHANGED 2010-04-30 JIMENEZ, JAMES -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 1302 W SLIGH AVENUE, TAMPA, FL 33604 -

Documents

Name Date
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State