Search icon

IPR FL LLC - Florida Company Profile

Company Details

Entity Name: IPR FL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IPR FL 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: 28 Oct 2010 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L10000112633
FEI/EIN Number 273786717

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

Address: 5000 T-REX AVE, STE 325, BOCA RATON, FL, 33431
Mail Address: 5000 T-REX AVE, STE 325, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRATIS TAMI Manager 1201 N. MARKET STREET, WILMINGTON, DE, 19801
Meenan John P Chief Financial Officer IPR International, Wilmington, DE, 19801
Meenan John P Agent 5000 T-REX AVE, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-04-30 Meenan, John P -
LC AMENDMENT AND NAME CHANGE 2015-04-07 IPR FL LLC -
REINSTATEMENT 2014-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-24 5000 T-REX AVE, STE 325, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-24 5000 T-REX AVE, STE 325, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2012-03-24 5000 T-REX AVE, STE 325, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2016-07-18
ANNUAL REPORT 2015-04-30
LC Amendment and Name Change 2015-04-07
REINSTATEMENT 2014-11-21
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-03-24
ANNUAL REPORT 2011-04-05
Florida Limited Liability 2010-10-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State