Entity Name: | IPC TFIC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 05 May 2022 (3 years ago) |
Document Number: | M22000007008 |
FEI/EIN Number | 88-1445884 |
Mail Address: | 77 Exchange Street, Suite 401, Bangor, ME, 04401, US |
Address: | 200 International Drive, Suite 195, Portsmouth, NH, 03801, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent |
Name | Role | Address |
---|---|---|
TREADWELL FRANKLIN INFRASTRUCTURE CAPITAL | Manager | 77 Exchange Street, Bangor, ME, 04401 |
JONES STEPHEN R | Manager | 77 Exchange Street, Bangor, ME, 04401 |
NELSON ANDREW | Manager | 77 Exchange Street, Bangor, ME, 04401 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000127543 | INFRASPECT | ACTIVE | 2022-10-12 | 2027-12-31 | No data | 14 YORK STREET SUITE 102, PORTLAND, ME, 04101 |
G22000127544 | IPC | ACTIVE | 2022-10-12 | 2027-12-31 | No data | 14 YORK STREET SUITE 102, PORTLAND, ME, 04101 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-11 | 200 International Drive, Suite 195, Portsmouth, NH 03801 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-11 | 200 International Drive, Suite 195, Portsmouth, NH 03801 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-02-01 |
Foreign Limited | 2022-05-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State