Search icon

IOA PROPERTIES II, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Documents

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