Entity Name: | IPA FAMILY, 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: | 19 Sep 2008 (17 years ago) |
Date of dissolution: | 12 Jan 2017 (8 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 12 Jan 2017 (8 years ago) |
Document Number: | M08000004267 |
FEI/EIN Number |
262409868
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 485 Madison Avenue, 14th Floor, New York, NY, 10022, US |
Address: | 2502 North Rocky Point Drive, Suite 100, Tampa, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Bradley Sondra | Manager | 2502 North Rocky Point Drive, Suite 100, Tampa, FL, 33607 |
Dow Brian | Manager | 5353 Wayzata Blvd, # 300, Minneapolis, MN, 55416 |
Herbert Teresa A | Manager | 485 Madison Avenue, 14th Floor, New York, NY, 10022 |
Hunt Mark | Manager | 1135 Townpark Avenue, Suite 2175, Lake Mary, FL, 32746 |
Keeler David | Manager | 2502 North Rocky Point Drive, Suite 100, Tampa, FL, 33607 |
Kettig David | Manager | 485 Madison Avenue, 14th Floor, New York, NY, 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2017-01-12 | - | - |
CHANGE OF MAILING ADDRESS | 2016-03-30 | 2502 North Rocky Point Drive, Suite 100, Tampa, FL 33607 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-30 | 2502 North Rocky Point Drive, Suite 100, Tampa, FL 33607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-16 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
LC STMNT OF RA/RO CHG | 2014-05-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-05-16 | C T CORPORATION SYSTEM | - |
REINSTATEMENT | 2012-10-22 | - | - |
LC NAME CHANGE | 2012-10-16 | IPA FAMILY, LLC | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
LC Withdrawal | 2017-01-12 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-10 |
CORLCRACHG | 2014-05-16 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-03-29 |
Reinstatement | 2012-10-22 |
LC Name Change | 2012-10-16 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-01-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State