Search icon

IP INTEGRATORS, LLC

Company Details

Entity Name: IP INTEGRATORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2020 (4 years ago)
Document Number: L15000080487
FEI/EIN Number 47-3935203
Address: 5115 Heron Ct, Coconut Creek, FL, 33073, US
Mail Address: 5115 Heron Ct, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CHANDRAS GEORGE Agent 5115 Heron Ct, Coconut Creek, FL, 33073

President

Name Role Address
CHANDRAS GEORGE President 5115 Heron Ct, Coconut Creek, FL, 33073

Secretary

Name Role Address
CHANDRAS GEORGE Secretary 5115 Heron Ct, Coconut Creek, FL, 33073

Treasurer

Name Role Address
CHANDRAS GEORGE Treasurer 5115 Heron Ct, Coconut Creek, FL, 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 5115 Heron Ct, Coconut Creek, FL 33073 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 5115 Heron Ct, Coconut Creek, FL 33073 No data
CHANGE OF MAILING ADDRESS 2024-02-01 5115 Heron Ct, Coconut Creek, FL 33073 No data
REINSTATEMENT 2020-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-24 CHANDRAS, GEORGE No data
REINSTATEMENT 2016-10-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-09
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-26
REINSTATEMENT 2016-10-24
Florida Limited Liability 2015-05-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State