Entity Name: | OPS 6609 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OPS 6609 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: |
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: | 06 Dec 2013 (11 years ago) |
Date of dissolution: | 13 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Apr 2023 (2 years ago) |
Document Number: | L13000169295 |
FEI/EIN Number |
30-0803797
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12885 - 62nd Street, Suite 100, Largo, FL, 33773, US |
Mail Address: | 12885 - 62nd Street, Suite 100, Largo, FL, 33773, US |
ZIP code: | 33773 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hamlin Elizabeth K | Agent | 12885 - 62nd Street, Largo, FL, 33773 |
ICA OPERATIONS, LLC | Manager | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000008116 | ICE COLD AIR | EXPIRED | 2014-01-23 | 2019-12-31 | - | 15500 ROOSEVELT BLVD., SUITE 202, CLEARWATER, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-18 | Hamlin, Elizabeth K | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-09 | 12885 - 62nd Street, Suite 100, Largo, FL 33773 | - |
CHANGE OF MAILING ADDRESS | 2017-02-09 | 12885 - 62nd Street, Suite 100, Largo, FL 33773 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-09 | 12885 - 62nd Street, Suite 100, Largo, FL 33773 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-13 |
ANNUAL REPORT | 2022-03-10 |
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 | 2016-03-08 |
ANNUAL REPORT | 2015-01-22 |
ANNUAL REPORT | 2014-02-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State