Search icon

IPA DIRECT, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: IPA DIRECT, 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: 12 Jun 2013 (12 years ago)
Date of dissolution: 11 Jan 2017 (8 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 11 Jan 2017 (8 years ago)
Document Number: M13000003709
FEI/EIN Number 462506388

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

Mail Address: 485 Madison Avenue, 14th Floor, New York, NY, 10022, US
Address: 1135 Townpark Avenue, Suite 2175, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Dow Brian Manager 5353 Wayzata Blvd, # 300, Minneapolis, MN, 55416
Hunt Mark Manager 1135 Townpark Avenue, Suite 2175, Lake Mary, FL, 32746
Kettig David T Manager 485 Madison Avenue, 14th Floor, New York, NY, 10022
IHC SB Holdings, LLC Manager 485 Madison Avenue, 14th Floor, New York, NY, 10022
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2017-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 1135 Townpark Avenue, Suite 2175, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2016-03-30 1135 Townpark Avenue, Suite 2175, Lake Mary, FL 32746 -
LC STMNT OF RA/RO CHG 2014-05-16 - -
REGISTERED AGENT NAME CHANGED 2014-05-16 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2014-05-16 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000708681 TERMINATED 1000000681484 SEMINOLE 2015-06-09 2035-06-25 $ 3,550.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J15000052577 ACTIVE 1000000647109 SEMINOLE 2014-11-19 2035-01-08 $ 6,736.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736
J14000320761 TERMINATED 1000000589504 SEMINOLE 2014-02-28 2034-03-13 $ 3,216.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100

Documents

Name Date
LC Withdrawal 2017-01-11
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-10
CORLCRACHG 2014-05-16
ANNUAL REPORT 2014-04-28
Foreign Limited 2013-06-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State