Detail by Entity Name

Foreign Limited Liability Company

IPA FAMILY, LLC

Filing Information
M08000004267 26-2409868 09/19/2008 DE INACTIVE LC WITHDRAWAL 01/12/2017 NONE
Principal Address
2502 North Rocky Point Drive, Suite 100
Tampa, FL 33607

Changed: 03/30/2016
Mailing Address
485 Madison Avenue, 14th Floor
New York, NY 10022

Changed: 03/30/2016
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 05/16/2014

Address Changed: 05/16/2014
Authorized Person(s) Detail Name & Address

Title Manager

Bradley, Sondra
2502 North Rocky Point Drive, Suite 100
Tampa, FL 33607

Title Manager

Dow, Brian
5353 Wayzata Blvd, # 300
Minneapolis, MN 55416

Title Manager

Herbert, Teresa A.
485 Madison Avenue, 14th Floor
New York, NY 10022

Title Manager

Hunt, Mark
1135 Townpark Avenue, Suite 2175
Lake Mary, FL 32746

Title Manager

Keeler, David
2502 North Rocky Point Drive, Suite 100
Tampa, FL 33607

Title Manager

Kettig, David T.
485 Madison Avenue, 14th Floor
New York, NY 10022

Title Member

IHC SB Holdings, LLC
485 Madison Avenue, 14th Floor
New York, NY 10022

Annual Reports
Report YearFiled Date
2014 04/28/2014
2015 04/10/2015
2016 03/30/2016