Entity Name: | IPCC ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 22 Nov 2010 (14 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 12 Jul 2021 (4 years ago) |
Document Number: | L10000121098 |
FEI/EIN Number | 27-4020869 |
Address: | 6620 Southpoint Drive S, Suite 511, JACKSONVILLE, FL 32216 |
Mail Address: | P.O. BOX 40911, JACKSONVILLE, FL 32203 |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
POWERHOUSE ANCHOR MANAGEMENT CONSULTING INC. | Agent |
Name | Role | Address |
---|---|---|
GARNER-Nwanegbo, COTY K | Managing Member | 6620 Southpoint Drive S, Suite 511 JACKSONVILLE, FL 32216 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000073008 | IPC CONSULTING | EXPIRED | 2019-07-01 | 2024-12-31 | No data | P. O. BOX 40911, JACKSONVILLE, FL, 32203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2021-07-12 | IPCC ENTERPRISES, LLC | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | PowerHouse Anchor Management Consulting, Inc. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 6620 Southpoint Drive S, Suite 511, JACKSONVILLE, FL 32216 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-17 | 6620 Southpoint Drive S, Suite 511, JACKSONVILLE, FL 32216 | No data |
CHANGE OF MAILING ADDRESS | 2011-07-05 | 6620 Southpoint Drive S, Suite 511, JACKSONVILLE, FL 32216 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000378020 | TERMINATED | 1000000895526 | DUVAL | 2021-07-22 | 2041-07-28 | $ 20,652.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-13 |
LC Name Change | 2021-07-12 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-09-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
Date of last update: 24 Jan 2025
Sources: Florida Department of State