Search icon

OPS 102 LLC - Florida Company Profile

Company Details

Entity Name: OPS 102 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OPS 102 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: 08 Feb 2013 (12 years ago)
Date of dissolution: 17 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Feb 2023 (2 years ago)
Document Number: L13000020220
FEI/EIN Number 46-2003111

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 12885 - 62nd Street, Suite 100, Largo, FL, 33773, US
Address: 102 US Hwy 41 S, Inverness, FL, 34450, US
ZIP code: 34450
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ICA OPERATIONS, LLC Manager -
HAMLIN Elizabeth K Agent 12885 - 62nd Street, Largo, FL, 33773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000020075 ICE COLD AIR ACTIVE 2021-02-10 2026-12-31 - 12885 62ND STREET, SUITE 100, LARGO, FL, 33773
G15000120209 ICE COLD AIR EXPIRED 2015-11-30 2020-12-31 - 15500 ROOSEVELT BLVD. SUITE 202, CLEARWATER, FL, 33760
G13000031100 ICE COLD AIR EXPIRED 2013-04-01 2018-12-31 - PO BOX 16447, ST. PETERSBURG, FL, 33733

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-17 - -
REGISTERED AGENT NAME CHANGED 2019-04-18 HAMLIN, Elizabeth K -
CHANGE OF PRINCIPAL ADDRESS 2017-02-09 102 US Hwy 41 S, Inverness, FL 34450 -
CHANGE OF MAILING ADDRESS 2017-02-09 102 US Hwy 41 S, Inverness, FL 34450 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 12885 - 62nd Street, Suite 100, Largo, FL 33773 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-17
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State