Entity Name: | IPS ORLANDO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IPS ORLANDO, 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: | 23 Apr 2012 (13 years ago) |
Date of dissolution: | 13 Jun 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 13 Jun 2017 (8 years ago) |
Document Number: | L12000054433 |
FEI/EIN Number |
45-5012078
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 20 North Orange Avenue, Orlando, FL, 32801, US |
Address: | 20 North Orange Avenue, ORLANDO, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
INTERNATIONAL PAYMENT SYSTEMS, LLC | Managing Member | 382 NE 191ST ST. #19766, MIAMI, FL, 33179 |
REGISTERED AGENTS INC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000062171 | ATLAS PAYMENTS | EXPIRED | 2012-06-21 | 2017-12-31 | - | 390 N. ORANGE AVENUE, SUITE 2300, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-03-21 | 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2017-06-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | REGISTERED AGENTS INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-05 | 20 North Orange Avenue, Suite 1300, ORLANDO, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2013-03-05 | 20 North Orange Avenue, Suite 1300, ORLANDO, FL 32801 | - |
LC AMENDMENT | 2012-06-25 | - | - |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2017-06-13 |
Reg. Agent Resignation | 2017-01-10 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-01-22 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-03-05 |
LC Amendment | 2012-06-25 |
Florida Limited Liability | 2012-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State