Search icon

INSTITUTO POLITECNICO, IPT - ORLANDO CAMPUS, LLC - Florida Company Profile

Company Details

Entity Name: INSTITUTO POLITECNICO, IPT - ORLANDO CAMPUS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INSTITUTO POLITECNICO, IPT - ORLANDO CAMPUS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Mar 2011 (14 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 26 May 2021 (4 years ago)
Document Number: L11000035884
FEI/EIN Number 454954327

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

Address: 4765 S GOLDENROD ROAD, SUITE 2, ORLANDO, FL, 32822, US
Mail Address: 4765 S. GOLDENROD ROAD, SUITE 2, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLON PABLO President 6892 Tussilago Way, Orlando, FL, 32822
CASTILLO INES MARIA Secretary 6892 Tussilago Way, ORLANDO, FL, 32822
COLON PABLO Agent 4765 OLD GOLDENROD RD, Orlando, FL, 32822

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2021-05-26 INSTITUTO POLITECNICO, IPT - ORLANDO CAMPUS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-05-26 4765 OLD GOLDENROD RD, STE 2, Orlando, FL 32822 -
LC AMENDMENT 2020-11-20 - -
LC AMENDMENT 2012-07-10 - -
CHANGE OF MAILING ADDRESS 2012-07-10 4765 S GOLDENROD ROAD, SUITE 2, ORLANDO, FL 32822 -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-21
LC Amendment and Name Change 2021-05-26
ANNUAL REPORT 2021-03-01
LC Amendment 2020-11-20
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-27

Date of last update: 02 May 2025

Sources: Florida Department of State