Search icon

OATA CLERKING LLC

Headquarter

Company Details

Entity Name: OATA CLERKING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Nov 2018 (6 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: L18000271638
FEI/EIN Number 35-2647990
Mail Address: 8421 S. John Young Pkwy, ORLANDO, FL, 32819, US
Address: 150 E. Robinson St., ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of OATA CLERKING LLC, ALABAMA 000-596-691 ALABAMA

Agent

Name Role
EM THEORY LLC Agent

Manager

Name Role Address
Bell Andrew Manager 150 E. Robinson St., ORLANDO, FL, 32801
OATA LLC Manager No data

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000003947 OATA CLERKING ACTIVE 2020-01-09 2025-12-31 No data 11210 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-07-14 150 E. Robinson St., Unit 1707, ORLANDO, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2023-07-14 eM Theory LLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-14 150 E. Robinson St., Unit 1707, ORLANDO, FL 32801 No data
LC NAME CHANGE 2021-06-14 OATA CLERKING LLC No data
CHANGE OF MAILING ADDRESS 2020-05-21 150 E. Robinson St., Unit 1707, ORLANDO, FL 32801 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-19
AMENDED ANNUAL REPORT 2023-07-14
ANNUAL REPORT 2023-02-21
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
Florida Limited Liability 2018-11-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State