Entity Name: | OPS 1406 LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 06 Oct 2015 (9 years ago) |
Date of dissolution: | 18 Apr 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Apr 2018 (7 years ago) |
Document Number: | L15000170307 |
FEI/EIN Number | 37-1793999 |
Address: | 12885 - 62nd Street, Suite 100, Largo, FL, 33773, US |
Mail Address: | 12885 - 62nd Street, Suite 100, Largo, FL, 33773, US |
ZIP code: | 33773 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Redmond Elizabeth K | Agent | 12885 - 62nd Street, Largo, FL, 33773 |
Name | Role |
---|---|
ICA OPERATIONS, LLC | Manager |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000107415 | ICE COLD AIR | EXPIRED | 2015-10-21 | 2020-12-31 | No data | PO BOX 5859, CLEARWATER, FL, 33758 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-04-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-09 | 12885 - 62nd Street, Suite 100, Largo, FL 33773 | No data |
REGISTERED AGENT NAME CHANGED | 2017-02-09 | Redmond, Elizabeth K | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-09 | 12885 - 62nd Street, Suite 100, Largo, FL 33773 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-09 | 12885 - 62nd Street, Suite 100, Largo, FL 33773 | No data |
REINSTATEMENT | 2016-10-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-04-18 |
ANNUAL REPORT | 2017-02-09 |
REINSTATEMENT | 2016-10-04 |
Florida Limited Liability | 2015-10-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State