Entity Name: | IOA PROPERTIES II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IOA PROPERTIES II, 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: | 22 Dec 2004 (20 years ago) |
Date of dissolution: | 03 Jun 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Jun 2021 (4 years ago) |
Document Number: | L04000092752 |
FEI/EIN Number |
202136484
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1855 West S.R. 434, Longwood, FL, 32750, US |
Mail Address: | 1855 West S.R. 434, Longwood, FL, 32750, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Masters Gregory | Chief Financial Officer | 1855 West S.R. 434, Longwood, FL, 32750 |
Ritenour Heath | Manager | 1855 West S.R. 434, Longwood, FL, 32750 |
IOA GROUP, LLC | Manager | - |
Wick John | Secretary | 1855 West S.R. 434, Longwood, FL, 32750 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-06-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-18 | 1855 West S.R. 434, Longwood, FL 32750 | - |
CHANGE OF MAILING ADDRESS | 2018-04-18 | 1855 West S.R. 434, Longwood, FL 32750 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-03 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-03 | CORPORATION SERVICE COMPANY | - |
LC STMNT OF RA/RO CHG | 2016-02-03 | - | - |
LC NAME CHANGE | 2008-04-02 | IOA PROPERTIES II, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-06-03 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-15 |
CORLCRACHG | 2016-02-03 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State