Search icon

VOYA INSTITUTIONAL PLAN SERVICES, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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