Search icon

A O INVESTIGATIONS LLC - Florida Company Profile

Company Details

Entity Name: A O INVESTIGATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A O INVESTIGATIONS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2016 (9 years ago)
Document Number: L14000103097
FEI/EIN Number 47-1269663

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

Address: 128 WIMBLEDON LAKE DR, PLANTATION, FL, 33324, UN
Mail Address: 128 WIMBLEDON LAKE DR, PLANTATION, FL, 33324, UN
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTERO ANDY Manager 128 WIMBLEDON LAKE DR, PLANTATION, 33324
OTERO ANDY Agent 128 Wimbledon Lake Dr, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000156922 IT IS WHAT YOU MAKE IT ACTIVE 2024-12-27 2029-12-31 - 128 WIMBLEDON LAKE DR, PLANTATION, FL, 33324
G17000074886 IT IS WHAT YOU MAKE IT EXPIRED 2017-07-12 2022-12-31 - 22026 YACHTCLUB TERR, LAND O LAKES, FL, 34639

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-30 128 Wimbledon Lake Dr, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-20 128 WIMBLEDON LAKE DR, PLANTATION, FLORIDA 33324 UN -
CHANGE OF MAILING ADDRESS 2021-01-20 128 WIMBLEDON LAKE DR, PLANTATION, FLORIDA 33324 UN -
REINSTATEMENT 2016-01-25 - -
REGISTERED AGENT NAME CHANGED 2016-01-25 OTERO, ANDY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-08
REINSTATEMENT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State