Search icon

KP IPES LLC

Company Details

Entity Name: KP IPES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 07 Feb 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L17000029994
FEI/EIN Number 81-5472991
Address: 7222 S. U.S. HWY 1, PORT ST. LUCIE, FL 34952
Mail Address: 7222 S. U.S. HWY 1, PORT ST. LUCIE, FL 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role
JOHN MADDEN, P.A. Agent

Manager

Name Role Address
PACIFICI, KYLE J Manager 7210 S. U.S. HWY. 1, PORT ST. LUCIE, FL 34952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000112471 710 GLASS SMOKE SHOP EXPIRED 2017-10-11 2022-12-31 No data 7210 S. US HWY 1, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 7222 S. U.S. HWY 1, PORT ST. LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 2021-04-29 7222 S. U.S. HWY 1, PORT ST. LUCIE, FL 34952 No data
LC NAME CHANGE 2017-02-16 KP IPES LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000697480 TERMINATED 1000000844694 ST LUCIE 2019-10-14 2039-10-23 $ 1,855.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
LC Name Change 2017-02-16
Florida Limited Liability 2017-02-07

Date of last update: 18 Feb 2025

Sources: Florida Department of State