Entity Name: | IPC FLORIDA III, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 26 May 2004 (21 years ago) |
Date of dissolution: | 02 May 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 May 2017 (8 years ago) |
Document Number: | M04000002046 |
FEI/EIN Number |
90-0168257
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5950 Sherry Lane, Dallas, TX, 75225, US |
Mail Address: | 5950 Sherry Lane, Dallas, TX, 75225, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Fordham Scott W | President | 5950 Sherry Lane Dallas, TX 752, Dallas, TX, 75225 |
Fordham Scott W | Chief Executive Officer | 5950 Sherry Lane Dallas, TX 752, Dallas, TX, 75225 |
Reister William J | Executive Vice President | 5950 Sherry Lane Dallas, TX 752, Dallas, TX, 75225 |
Schelin Telisa W | Chie | 5950 Sherry Lane Dallas, TX 752, Dallas, TX, 75225 |
Thomas Robert HJr. | Secretary | 5950 Sherry Lane Dallas, TX 752, Dallas, TX, 75225 |
Thomas Robert HJr. | Vice President | 5950 Sherry Lane Dallas, TX 752, Dallas, TX, 75225 |
Sharp James | Chief Administrative Officer | 5950 Sherry Lane Dallas, TX 752, Dallas, TX, 75225 |
IPC FLORIDA II, LLC | Managing Member | - |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-05-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-19 | 5950 Sherry Lane, Suite 700, Dallas, TX 75225 | - |
CHANGE OF MAILING ADDRESS | 2016-02-19 | 5950 Sherry Lane, Suite 700, Dallas, TX 75225 | - |
REGISTERED AGENT NAME CHANGED | 2012-07-12 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-07-12 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-03-11 |
Reg. Agent Change | 2012-07-12 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-03-25 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State