Search icon

FP INTERNET MARKETING LLC - Florida Company Profile

Company Details

Entity Name: FP INTERNET MARKETING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FP INTERNET MARKETING 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: 20 Aug 2010 (15 years ago)
Date of dissolution: 06 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2019 (6 years ago)
Document Number: L10000087814
FEI/EIN Number 273376634

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

Address: 11645 BELLE HAVEN DRIVE, NEW PORT RICHEY, FL, 34654, US
Mail Address: 11645 BELLE HAVEN DRIVE, NEW PORT RICHEY, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIPOLO FRANK Manager 11645 BELLE HAVEN DRIVE, NEW PORT RICHEY, FL, 34654
PIPOLO ALYSON Auth 11645 BELLE HAVEN DRIVE, NEW PORT RICHEY, FL, 34654
PIPOLO FRANK Agent 11645 BELLE HAVEN DR, NEW PORT RICHEY, FL, 34654

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000026656 OLD GLORY DIGITAL MARKETING EXPIRED 2018-02-23 2023-12-31 - 11645 BELLE HAVEN DRIVE, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-06 - -
LC STMNT OF RA/RO CHG 2018-01-18 - -
REGISTERED AGENT NAME CHANGED 2018-01-18 PIPOLO, FRANK -
REGISTERED AGENT ADDRESS CHANGED 2018-01-18 11645 BELLE HAVEN DR, NEW PORT RICHEY, FL 34654 -
REINSTATEMENT 2011-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-06
ANNUAL REPORT 2018-02-18
CORLCRACHG 2018-01-18
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-02
ANNUAL REPORT 2013-01-02
ANNUAL REPORT 2012-01-12
REINSTATEMENT 2011-11-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State