Entity Name: | 1250 OPS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1250 OPS, 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. |
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: | 18 Oct 2000 (24 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L00000012668 |
FEI/EIN Number |
651051937
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7519 PENNSYLVANIA AVENUE, SUITE 102, SARASOTA, FL, 34243 |
Address: | 7519 PENNSYLVANIA AVENUE, SUITE 102, SARASOTA, FL, 34243, UN |
ZIP code: | 34243 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRICE BEN E | Managing Member | 7519 PENNSYLVANIA AVENUE SUITE 102, SARASOTA, FL, 34243 |
PRICE BARBARA | Member | 7519 PENNSYLVANIA AVENUE SUITE 102, SARASOTA, FL, 34243 |
Price Ben EManager | Agent | 7519 PENNSYLVANIA AVENUE, SARASOTA, FL, 34243 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-08 | Price, Ben E, Manager | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-23 | 7519 PENNSYLVANIA AVENUE, SUITE 102, SARASOTA, FL 34243 UN | - |
CHANGE OF MAILING ADDRESS | 2010-03-01 | 7519 PENNSYLVANIA AVENUE, SUITE 102, SARASOTA, FL 34243 UN | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-01 | 7519 PENNSYLVANIA AVENUE, SUITE 102, SARASOTA, FL 34243 | - |
NAME CHANGE AMENDMENT | 2002-04-02 | 1250 OPS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-03-29 |
ANNUAL REPORT | 2010-03-01 |
ANNUAL REPORT | 2009-04-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State