Entity Name: | IOA SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Sep 2014 (10 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 03 Feb 2016 (9 years ago) |
Document Number: | L14000145075 |
FEI/EIN Number | 47-1882457 |
Address: | 1855 W State Road 434, Longwood, FL, 32750, US |
Mail Address: | 1855 W State Road 434, Longwood, FL, 32750, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Masters Gregory | Chief Financial Officer | 1855 W State Road 434, Longwood, FL, 32750 |
Name | Role | Address |
---|---|---|
Ritenour Heath | Manager | 1855 W State Road 434, Longwood, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 1855 W State Road 434, Longwood, FL 32750 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 1855 W State Road 434, Longwood, FL 32750 | No data |
LC STMNT OF RA/RO CHG | 2016-02-03 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-02-03 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-03 | 1201 HAYS STREET, Tallahassee, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-15 |
CORLCRACHG | 2016-02-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State