Search icon

AO2K, LLC - Florida Company Profile

Company Details

Entity Name: AO2K, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AO2K, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Jan 2000 (25 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L00000000126
FEI/EIN Number 593637655

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2640 Brandywine Drive, Clearwater, FL, 33761, US
Mail Address: 2640 Brandywine Dr, Clearwater, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTEGA REY M Manager 2640 Brandywine Drive, Clearwater, FL, 33761
Ortega MIchael R Manager 2640 Brandywine Dr, Clearwater, FL, 33761
ORTEGA REY M Agent 2640 Brandywine Drive, Clearwater, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 2640 Brandywine Drive, Clearwater, FL 33761 -
CHANGE OF MAILING ADDRESS 2017-04-27 2640 Brandywine Drive, Clearwater, FL 33761 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 2640 Brandywine Drive, Clearwater, FL 33761 -
REINSTATEMENT 2010-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2008-09-05 ORTEGA, REY M -
CANCEL ADM DISS/REV 2007-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-01-29 - -

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-04-04
REINSTATEMENT 2010-10-19
ANNUAL REPORT 2009-06-25
ANNUAL REPORT 2008-09-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State