Search icon

IPTG NOUCO LLC - Florida Company Profile

Company Details

Entity Name: IPTG NOUCO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IPTG NOUCO 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 28 Feb 2019 (6 years ago)
Date of dissolution: 28 Aug 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Aug 2024 (8 months ago)
Document Number: L19000058356
FEI/EIN Number 85-1447348

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 731 Cypress Way E, PALM SPRINGS, FL, 33406, US
Mail Address: 731 Cypress Way E, PALM SPRINGS, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES KENIER A Agent 731 Cypress Way E, PALM SPRINGS, FL, 33406
FLOREZ ACEVEDO FELIPE Authorized Member 731 Cypress Way E, PALM SPRINGS, FL, 33406
REYES DURANGO JOHAM Authorized Member 731 Cypress Way E, PALM SPRINGS, FL, 33406
REYES KENIER A Authorized Member 731 Cypress Way E, PALM SPRINGS, FL, 33406

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-28 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 731 Cypress Way E, 731, PALM SPRINGS, FL 33406 -
CHANGE OF MAILING ADDRESS 2024-02-02 731 Cypress Way E, 731, PALM SPRINGS, FL 33406 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 731 Cypress Way E, 731, PALM SPRINGS, FL 33406 -
LC NAME CHANGE 2022-10-11 IPTG NOUCO LLC -
LC NAME CHANGE 2022-03-31 NOUCO LLC -
REGISTERED AGENT NAME CHANGED 2020-06-22 REYES, KENIER A -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-28
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-24
LC Name Change 2022-10-11
AMENDED ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2022-04-04
LC Name Change 2022-03-31
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-22
Florida Limited Liability 2019-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State