Entity Name: | O2 ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 26 Feb 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L14000033175 |
FEI/EIN Number | 47-2998235 |
Address: | 4023 WILD HORSE POINT, LAKE MARY, FL, 32746, US |
Mail Address: | 4023 WILD HORSE POINT, LAKE MARY, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CIPPARONE & CIPPARONE, PA | Agent |
Name | Role | Address |
---|---|---|
FALCON OSCAR E | Manager | 1945 W COUNTY ROAD 419, OVIEDO, FL, 32766 |
CAMPANA OSCAR A | Manager | 1945 W COUNTY ROAD 419, OVIEDO, FL, 32766 |
Perozo Juan Carlos | Manager | 4023 Wild Horse Point, Lake Mary, FL, 32746 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000068894 | JIMMY JOHN'S GOURMET SANDWICHES | EXPIRED | 2018-06-18 | 2023-12-31 | No data | 1945 W. COUNTY ROAD 419, STE 1141-210, OVIEDO, FL, 32766 |
G18000034327 | JIMMY JOHNS GOURMENT SANDWICHES | EXPIRED | 2018-03-13 | 2023-12-31 | No data | 1945 W. COUNTY ROAD 419, SUITE 1141-210, OVIEDO, FL, 32766 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-31 | 4023 WILD HORSE POINT, LAKE MARY, FL 32746 | No data |
CHANGE OF MAILING ADDRESS | 2018-07-31 | 4023 WILD HORSE POINT, LAKE MARY, FL 32746 | No data |
LC AMENDMENT | 2018-06-18 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-15 | 1525 International Parkway, Suite 1071, Lake Mary, FL 32746 | No data |
REGISTERED AGENT NAME CHANGED | 2017-08-15 | Cipparone & Cipparone PA | No data |
LC AMENDMENT | 2014-12-31 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-01-18 |
LC Amendment | 2018-06-18 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-08-15 |
ANNUAL REPORT | 2016-05-04 |
ANNUAL REPORT | 2015-03-27 |
LC Amendment | 2014-12-31 |
Florida Limited Liability | 2014-02-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State