Entity Name: | OPS 6609 LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
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 |
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 |
Name | Role |
---|---|
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 | No data | 15500 ROOSEVELT BLVD., SUITE 202, CLEARWATER, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-13 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-18 | Hamlin, Elizabeth K | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-09 | 12885 - 62nd Street, Suite 100, Largo, FL 33773 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-09 | 12885 - 62nd Street, Suite 100, Largo, FL 33773 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-09 | 12885 - 62nd Street, Suite 100, Largo, FL 33773 | No data |
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 Feb 2025
Sources: Florida Department of State