Entity Name: | PIP IBIS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 06 Dec 2013 (11 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 18 Apr 2016 (9 years ago) |
Document Number: | L13000169368 |
FEI/EIN Number | 46-4164448 |
Address: | 161 Northbridge Dr., Mooresville, NC, 28115, US |
Mail Address: | 161 Northbridge Dr., Mooresville, NC, 28115, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
BUTTAR KIMBERLY K | Manager | 161 Northbridge Dr., Mooresville, NC, 28115 |
BUTTAR ZAHID A | Manager | 161 Northbridge Dr., Mooresville, NC, 28115 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-27 | 161 Northbridge Dr., Mooresville, NC 28115 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-27 | 161 Northbridge Dr., Mooresville, NC 28115 | No data |
LC AMENDMENT AND NAME CHANGE | 2016-04-18 | PIP IBIS, LLC | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-18 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-18 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-18 |
LC Amendment and Name Change | 2016-04-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State