Search icon

IPTCN, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: IPTCN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 May 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 May 2017 (8 years ago)
Document Number: L17000113875
FEI/EIN Number 82-1658458
Address: 111 SE Osceola St., Suite 200, STUART, FL, 34994, US
Mail Address: 111 SE Osceola St., Suite 200, STUART, FL, 34994, US
ZIP code: 34994
City: Stuart
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMSDELL CHRISTOPHER Manager 281 SE PIERRE CIR, STUART, FL, 34997
HORNE CHRISTOPHER Manager 9005 PUMPKIN RIDGE, PORT ST. LUCIE, FL, 34986
YONO HASSAN Manager 2076 SW Augusta Trace, PALM CITY, FL, 34990
Kennedy Timothy Manager 318 SE Fisk Rd, Port Saint Lucie, FL, 34984
GERSON GARY N Agent 3001 PGA BLVD., STE. 305, PALM BEACH GARDENS, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000058520 INTEGRATIVE PHYSICAL THERAPY AND CHIROPRACTIC ACTIVE 2017-05-25 2027-12-31 - 1796 SE INDIAN STREET, STUART, FL, 34997

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 111 SE Osceola St., Suite 200, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2021-02-01 111 SE Osceola St., Suite 200, STUART, FL 34994 -
LC AMENDMENT 2017-05-31 - -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-02
AMENDED ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-05-01
LC Amendment 2017-05-31
Florida Limited Liability 2017-05-24

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30195.00
Total Face Value Of Loan:
30195.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30195.00
Total Face Value Of Loan:
30195.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30195.00
Total Face Value Of Loan:
30195.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$30,195
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,195
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$30,547.41
Servicing Lender:
Marine Bank & Trust Company
Use of Proceeds:
Payroll: $30,195
Jobs Reported:
3
Initial Approval Amount:
$30,195
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,195
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$30,329.02
Servicing Lender:
Marine Bank & Trust Company
Use of Proceeds:
Payroll: $30,191
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State