Entity Name: | O8O LEASING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
O8O LEASING 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Aug 2008 (17 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 30 Sep 2009 (15 years ago) |
Document Number: | L08000076941 |
FEI/EIN Number |
263147244
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2804 N 36TH STREET, TAMPA, FL, 33605, US |
Mail Address: | 2804 N 36TH STREET, TAMPA, FL, 33605, US |
ZIP code: | 33605 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | O8O LEASING LLC, MISSISSIPPI | 1098779 | MISSISSIPPI |
Headquarter of | O8O LEASING LLC, COLORADO | 20101140728 | COLORADO |
Headquarter of | O8O LEASING LLC, ILLINOIS | LLC_02971488 | ILLINOIS |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1457245 | 2804 N. 36TH STREET, TAMPA, FL, 33605 | 2804 N. 36TH STREET, TAMPA, FL, 33605 | (813) 242-0971 | |||||||||
|
Form type | D |
File number | 021-127267 |
Filing date | 2009-02-27 |
File | View File |
Name | Role | Address |
---|---|---|
O8O PARTNERS, LLC | Manager | - |
Pearce Roger W | Agent | 2804 N 36TH STREET, TAMPA, FL, 33605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-14 | Pearce, Roger W | - |
LC AMENDMENT | 2009-09-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State