Entity Name: | IPACESETTERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Nov 2010 (14 years ago) |
Document Number: | M10000005026 |
FEI/EIN Number |
206555240
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12902 East 51st Street, Tulsa, OK, 74134, US |
Mail Address: | 12902 East 51st Street, Tulsa, OK, 74134, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
VCORP AGENT SERVICES, INC. | Agent | - |
Sauter Richard A | Chief Financial Officer | 12902 East 51st Street, Tulsa, OK, 74134 |
Debiasi Gerry | Manager | 12902 East 51st Street, Tulsa, OK, 74134 |
Ward Patrick | President | 12902 East 51st Street, Tulsa, OK, 74134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000111015 | AUTOMATED RESOURCES GROUP | EXPIRED | 2010-12-06 | 2015-12-31 | - | 135 CHESTNUT RIDGE ROAD, MONTVALE, NJ, 07645 |
G10000111027 | ARGI | EXPIRED | 2010-12-06 | 2015-12-31 | - | 135 CHESTNUT RIDGE ROAD, MONTVALE, NJ, 07645 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-27 | VCORP AGENT SERVICES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-20 | 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-20 | 12902 East 51st Street, Tulsa, OK 74134 | - |
CHANGE OF MAILING ADDRESS | 2020-05-20 | 12902 East 51st Street, Tulsa, OK 74134 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State