Entity Name: | OATA PROCESSING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 01 Apr 2015 (10 years ago) |
Date of dissolution: | 19 Apr 2024 (10 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Apr 2024 (10 months ago) |
Document Number: | L15000057758 |
FEI/EIN Number | 473611344 |
Address: | 8421 S. John Young Pkwy, ORLANDO, FL, 32819, US |
Mail Address: | 8421 S. John Young Pkwy, ORLANDO, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stephens Christina E | Agent | 8421 S. John Pkwy Ste 150, ORLANDO, FL, 32819 |
Name | Role | Address |
---|---|---|
Bowdoin Douglas | President | 1401 S. Riverside Dr, Edgewater, FL, 32132 |
Name | Role | Address |
---|---|---|
Bell Andrew | Manager | 150 E. Robinson St., Orlando, FL, 32801 |
Name | Role | Address |
---|---|---|
Stephens Christina E | Chief Executive Officer | 8421 S John Young Pkwy, Orlando, FL, 32819 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000003944 | OATA PROCESSING | ACTIVE | 2020-01-09 | 2025-12-31 | No data | 11210 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-02-20 | Stephens, Christina E | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-20 | 8421 S. John Pkwy Ste 150, ORLANDO, FL 32819 | No data |
LC NAME CHANGE | 2021-06-14 | OATA PROCESSING LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-21 | 8421 S. John Young Pkwy, Suite 150, ORLANDO, FL 32819 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-21 | 8421 S. John Young Pkwy, Suite 150, ORLANDO, FL 32819 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-19 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-03-24 |
LC Name Change | 2021-06-14 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State