Entity Name: | IPLACEMENT II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IPLACEMENT II, 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: |
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: | 24 Mar 2010 (15 years ago) |
Date of dissolution: | 18 Mar 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Mar 2020 (5 years ago) |
Document Number: | L10000032312 |
FEI/EIN Number |
272189322
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1245 W FAIRBANKS AVE, SUITE 400, WINTER PARK, FL, 32789 |
Mail Address: | 1245 W FAIRBANKS AVE, SUITE 400, WINTER PARK, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BYRNE ROBERT J | Agent | 1245 W FAIRBANKS AVE #400, WINTER PARK, FL, 32789 |
IPLACEMENT, INC. | Manager | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000006242 | SOURCE2 | EXPIRED | 2014-01-17 | 2019-12-31 | - | 1245 WEST FAIRBANKS AVE., SUITE 400, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-03-18 | - | - |
CHANGE OF MAILING ADDRESS | 2019-02-17 | 1245 W FAIRBANKS AVE, SUITE 400, WINTER PARK, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-17 | BYRNE, ROBERT J | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-16 | 1245 W FAIRBANKS AVE, SUITE 400, WINTER PARK, FL 32789 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-16 | 1245 W FAIRBANKS AVE #400, WINTER PARK, FL 32789 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-03-18 |
ANNUAL REPORT | 2019-02-17 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-17 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-02-16 |
ANNUAL REPORT | 2011-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State