Entity Name: | IPT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 27 Jan 2005 (20 years ago) |
Branch of: | IPT, LLC, CONNECTICUT (Company Number 1302561) |
Date of dissolution: | 04 Dec 2018 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Dec 2018 (6 years ago) |
Document Number: | M05000000413 |
FEI/EIN Number | 341994464 |
Address: | 11333 N. Scottsdale Road, Suite #160, Scottsdale, AZ, 85254, US |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Reavey James | Manager | 11333 N. Scottsdale Rd., Suite 160, Scottsdale, AZ, 85254 |
Janas Andrew | Manager | 11333 North Scottsdale Rd, Suite 160, Scottsdale, AZ, 85254 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-12-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-16 | 11333 N. Scottsdale Road, Suite #160, Scottsdale, AZ 85254 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-16 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
LC STMNT OF RA/RO CHG | 2016-02-17 | No data | No data |
LC STMNT OF RA/RO CHG | 2014-01-10 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2014-01-10 | CORPORATION SERVICE COMPANY | No data |
Name | Date |
---|---|
WITHDRAWAL | 2018-12-04 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-04 |
CORLCRACHG | 2016-02-17 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-21 |
CORLCRACHG | 2014-01-10 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State