Search icon

INTEGRATED PATH COMMUNICATIONS, LLC - Florida Company Profile

Branch

Company Details

Entity Name: INTEGRATED PATH COMMUNICATIONS, 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: 06 Jun 2012 (13 years ago)
Branch of: INTEGRATED PATH COMMUNICATIONS, LLC, NEW YORK (Company Number 3360186)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jun 2024 (10 months ago)
Document Number: M12000003203
FEI/EIN Number 42-1714854

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9030 STATE ROUTE 22, SUITE 3, HILLSDALE, NY, 12529
Mail Address: 9030 STATE ROUTE 22, SUITE 3, HILLSDALE, NY, 12529
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
SHEPARD BRIAN Managing Member 9030 STATE ROUTE 22, SUITE 3, HILLSDALE, NY, 12529
Barr Harold Vice President 218 East Park Ave., Long Beach, NY, 11561
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 7901 4th Street North, Suite #300, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2025-01-27 Registered Agents Inc -
REINSTATEMENT 2024-06-29 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2015-10-26 CORPORATE CREATIONS NETWORK, INC. -
REINSTATEMENT 2015-10-26 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 9030 STATE ROUTE 22, SUITE 3, HILLSDALE, NY 12529 -
REINSTATEMENT 2014-04-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000362848 TERMINATED 1000000960333 COLUMBIA 2023-07-27 2043-08-02 $ 37,902.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-27
REINSTATEMENT 2024-06-29
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-10-26
REINSTATEMENT 2014-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State