Search icon

AO2K, LLC

Company Details

Entity Name: AO2K, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Jan 2000 (25 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L00000000126
FEI/EIN Number 593637655
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

Agent

Name Role Address
ORTEGA REY M Agent 2640 Brandywine Drive, Clearwater, FL, 33761

Manager

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 2640 Brandywine Drive, Clearwater, FL 33761 No data
CHANGE OF MAILING ADDRESS 2017-04-27 2640 Brandywine Drive, Clearwater, FL 33761 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 2640 Brandywine Drive, Clearwater, FL 33761 No data
REINSTATEMENT 2010-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2008-09-05 ORTEGA, REY M No data
CANCEL ADM DISS/REV 2007-04-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REINSTATEMENT 2003-01-29 No data No data

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 Feb 2025

Sources: Florida Department of State