Entity Name: | VOYA INSTITUTIONAL PLAN SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Oct 2000 (24 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 21 Dec 2020 (4 years ago) |
Document Number: | M00000002068 |
FEI/EIN Number |
043516284
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE ORANGE WAY, WINDSOR, CT, 06095, US |
Mail Address: | ONE ORANGE WAY, WINDSOR, CT, 06095, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Voya Retirement Insurance and Annuity Co | Auth | ONE ORANGE WAY, WINDSOR, CT, 06095 |
Luk Michelle | Manager | 230 Park Avenue, New York, NY, 10169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-12-21 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
LC STMNT OF RA/RO CHG | 2020-12-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-12-21 | CORPORATION SERVICE COMPANY | - |
LC NAME CHANGE | 2014-08-19 | VOYA INSTITUTIONAL PLAN SERVICES, LLC | - |
CHANGE OF MAILING ADDRESS | 2014-04-03 | ONE ORANGE WAY, WINDSOR, CT 06095 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-22 | ONE ORANGE WAY, WINDSOR, CT 06095 | - |
LC NAME CHANGE | 2008-09-17 | ING INSTITUTIONAL PLAN SERVICES, LLC | - |
REINSTATEMENT | 2001-11-28 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000024523 | TERMINATED | 1000000913121 | DUVAL | 2022-01-10 | 2032-01-12 | $ 525.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-04-26 |
CORLCRACHG | 2020-12-21 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State