Search icon

OPS 6609 LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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