Search icon

7710 N. OLA, LLC

Company Details

Entity Name: 7710 N. OLA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Aug 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Aug 2024 (6 months ago)
Document Number: L12000111409
FEI/EIN Number 46-0946377
Address: 4502 S. Manhattan Ave., Suite 103, TAMPA, FL, 33611, US
Mail Address: 4502 S. Manhattan Ave., Suite 103, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DIETZE FRANK Agent 4502 S. Manhattan Ave. Suite 103, TAMPA, FL, 33611

Manager

Name Role Address
DIETZE MICHAEL Manager 4502 S. Manhattan Ave., Suite 103, TAMPA, FL, 33611

Auth

Name Role Address
Dietze Frank Auth 4502 S. Manhattan Ave., Suite 103, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-08-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-20 4502 S. Manhattan Ave., Suite 103, TAMPA, FL 33611 No data
CHANGE OF MAILING ADDRESS 2020-04-20 4502 S. Manhattan Ave., Suite 103, TAMPA, FL 33611 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-20 4502 S. Manhattan Ave. Suite 103, TAMPA, FL 33611 No data
REGISTERED AGENT NAME CHANGED 2015-04-28 DIETZE, FRANK No data
LC NAME CHANGE 2013-03-25 7710 N. OLA, LLC No data

Documents

Name Date
REINSTATEMENT 2024-08-20
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-05-09
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-08
LC Name Change 2013-03-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State