Entity Name: | IOA TAMPA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 26 Feb 2015 (10 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 26 Jul 2016 (9 years ago) |
Document Number: | L15000036441 |
FEI/EIN Number | 81-1836382 |
Address: | 1855 WEST STATE ROAD 434, LONGWOOD, FL, 32750, US |
Mail Address: | 1855 WEST 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 |
---|---|---|
Ritenour Heath | Manager | 1855 WEST STATE ROAD 434, LONGWOOD, FL, 32750 |
Name | Role | Address |
---|---|---|
Masters Gregory | Chief Financial Officer | 1855 WEST STATE ROAD 434, LONGWOOD, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-04-27 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-27 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
LC NAME CHANGE | 2016-07-26 | IOA TAMPA, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-06-27 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-19 |
LC Name Change | 2016-07-26 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State