Detail by Officer/Registered Agent Name
Florida Limited Liability Company
INEO IP HOLDCO, LLC
Filing Information
L19000026405
N/A
01/30/2019
FL
ACTIVE
LC STMNT OF RA/RO CHG
09/11/2020
NONE
Principal Address
Changed: 04/13/2021
7340 E. Caley Ave.
Ste. 350
Centennial, CO 80111
Ste. 350
Centennial, CO 80111
Changed: 04/13/2021
Mailing Address
Changed: 04/13/2021
8133 Warden Ave.
Ste. 400
Markham, Ontario L6G 1B3 CA
Ste. 400
Markham, Ontario L6G 1B3 CA
Changed: 04/13/2021
Registered Agent Name & Address
CORPORATE CREATIONS NETWORK, INC.
Name Changed: 09/11/2020
Address Changed: 09/11/2020
801 US HIGHWAY I
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Name Changed: 09/11/2020
Address Changed: 09/11/2020
Authorized Person(s) Detail
Name & Address
Title Authorized Representative
MARTIN, CHRISTOPHER G
Title Authorized Representative
MARTIN, CHRISTOPHER G
7340 E. Caley Ave.
Ste. 350
Centennial, CO 80111
Ste. 350
Centennial, CO 80111
Annual Reports
Report Year | Filed Date |
2022 | 04/14/2022 |
2023 | 04/24/2023 |
2024 | 04/15/2024 |
Document Images