Search icon

IPA FAMILY, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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