Detail by Entity Name
Foreign Limited Liability Company
IPA DIRECT, LLC
Filing Information
M13000003709
46-2506388
06/12/2013
DE
INACTIVE
LC WITHDRAWAL
01/11/2017
NONE
Principal Address
Changed: 03/30/2016
1135 Townpark Avenue, Suite 2175
Lake Mary, FL 32746
Lake Mary, FL 32746
Changed: 03/30/2016
Mailing Address
Changed: 03/30/2016
485 Madison Avenue, 14th Floor
New York, NY 10022
New York, NY 10022
Changed: 03/30/2016
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 05/16/2014
Address Changed: 05/16/2014
1200 SOUTH PINE ISLAND RD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 05/16/2014
Address Changed: 05/16/2014
Authorized Person(s) Detail
Name & Address
Title Manager
Dow, Brian
Title Manager
Hunt, Mark
Title Manager
IHC SB Holdings, LLC
Title Manager
Kettig, David T.
Title Manager
Dow, Brian
5353 Wayzata Blvd, # 300
Minneapolis, MN 55416
Minneapolis, MN 55416
Title Manager
Hunt, Mark
1135 Townpark Avenue, Suite 2175
Lake Mary, FL 32746
Lake Mary, FL 32746
Title Manager
IHC SB Holdings, LLC
485 Madison Avenue, 14th Floor
New York, NY 10022
New York, NY 10022
Title Manager
Kettig, David T.
485 Madison Avenue, 14th Floor
New York, NY 10022
New York, NY 10022
Annual Reports
Report Year | Filed Date |
2014 | 04/28/2014 |
2015 | 04/10/2015 |
2016 | 03/30/2016 |
Document Images