Search icon

IPC FLORIDA III, LLC

Company Details

Entity Name: IPC FLORIDA III, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
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
Address: 5950 Sherry Lane, Dallas, TX, 75225, US
Mail Address: 5950 Sherry Lane, Dallas, TX, 75225, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Fordham Scott W President 5950 Sherry Lane Dallas, TX 752, Dallas, TX, 75225

Chief Executive Officer

Name Role Address
Fordham Scott W Chief Executive Officer 5950 Sherry Lane Dallas, TX 752, Dallas, TX, 75225

Executive Vice President

Name Role Address
Reister William J Executive Vice President 5950 Sherry Lane Dallas, TX 752, Dallas, TX, 75225

Chie

Name Role Address
Schelin Telisa W Chie 5950 Sherry Lane Dallas, TX 752, Dallas, TX, 75225

Secretary

Name Role Address
Thomas Robert HJr. Secretary 5950 Sherry Lane Dallas, TX 752, Dallas, TX, 75225

Vice President

Name Role Address
Thomas Robert HJr. Vice President 5950 Sherry Lane Dallas, TX 752, Dallas, TX, 75225

Chief Administrative Officer

Name Role Address
Sharp James Chief Administrative Officer 5950 Sherry Lane Dallas, TX 752, Dallas, TX, 75225

Managing Member

Name Role
IPC FLORIDA II, LLC Managing Member

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-05-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-19 5950 Sherry Lane, Suite 700, Dallas, TX 75225 No data
CHANGE OF MAILING ADDRESS 2016-02-19 5950 Sherry Lane, Suite 700, Dallas, TX 75225 No data
REGISTERED AGENT NAME CHANGED 2012-07-12 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2012-07-12 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

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 Feb 2025

Sources: Florida Department of State