Entity Name: | TECH OPS SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 09 Aug 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Feb 2024 (a year ago) |
Document Number: | L12000102588 |
FEI/EIN Number | 46-0756996 |
Address: | 1098 Eagle Tree Lane, Sanford, FL 32771 |
Mail Address: | 1098 Eagle Tree Lane, Sanford, FL 32771 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Arellano, Patricio F | Agent | 1098 Eagle Tree Lane, Sanford, FL 32771 |
Name | Role | Address |
---|---|---|
ARELLANO, PATRICIO F | Manager | 1098 Eagle Tree Lane, Sanford, FL 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-24 | 1098 Eagle Tree Lane, Sanford, FL 32771 | No data |
REINSTATEMENT | 2024-02-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-24 | 1098 Eagle Tree Lane, Sanford, FL 32771 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-24 | 1098 Eagle Tree Lane, Sanford, FL 32771 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REINSTATEMENT | 2021-10-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-23 | Arellano, Patricio F | No data |
REINSTATEMENT | 2014-04-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-02-24 |
ANNUAL REPORT | 2022-05-01 |
REINSTATEMENT | 2021-10-06 |
ANNUAL REPORT | 2020-07-12 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-09-04 |
ANNUAL REPORT | 2016-06-15 |
ANNUAL REPORT | 2015-06-02 |
REINSTATEMENT | 2014-04-24 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State