Search icon

CPA GLOBAL (IPAN) LLC

Company Details

Entity Name: CPA GLOBAL (IPAN) LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 24 May 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 May 2024 (8 months ago)
Document Number: M16000004129
FEI/EIN Number N/A
Address: 789 E. Eisenhower Parkway, Ann Arbor, MI 48108
Mail Address: 789 E. Eisenhower Parkway, Ann Arbor, MI 48108
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL 32301

Manager

Name Role Address
Blair, Eric Manager 789 E. Eisenhower Parkway, Ann Arbor, MI 48108
Doulamis, John Manager 789 E. Eisenhower Parkway, Ann Arbor, MI 48108
Easton, Michael Manager 789 E. Eisenhower Parkway, Ann Arbor, MI 48108

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-08-07 789 E. Eisenhower Parkway, Ann Arbor, MI 48108 No data
CHANGE OF PRINCIPAL ADDRESS 2024-08-07 789 E. Eisenhower Parkway, Ann Arbor, MI 48108 No data
LC STMNT OF RA/RO CHG 2024-05-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-10 1200 S PINE ISLAND RD, PLANTATION, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2024-05-10 CT CORPORATION SYSTEM No data
LC NAME CHANGE 2022-03-07 CPA GLOBAL (IPAN) LLC No data
REINSTATEMENT 2022-02-21 No data No data
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
LC STMNT OF RA/RO CHG 2021-05-18 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-07
CORLCRACHG 2024-05-24
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-24
LC Name Change 2022-03-07
REINSTATEMENT 2022-02-21
CORLCRACHG 2021-05-18
AMENDED ANNUAL REPORT 2020-08-04
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-04-08

Date of last update: 20 Jan 2025

Sources: Florida Department of State