Entity Name: | ILE OCHA IFA ODARA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 18 Oct 2023 (a year ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2024 (4 months ago) |
Document Number: | L23000478351 |
FEI/EIN Number | 93-4023831 |
Address: | 7901 4th St N, Petersburg, FL, 33702, US |
Mail Address: | 11160 Apple Blossom Trail, JACKSONVILLE, FL, 32218, US |
ZIP code: | 33702 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARQUEZ MAYELIN | Agent | 11160 Apple Blossom Trail, JACKSONVILLE, FL, 32218 |
Name | Role | Address |
---|---|---|
PEPIN JUAN | Chief Executive Officer | 11160 Apple Blossom Trail, JACKSONVILLE, FL, 32218 |
Name | Role | Address |
---|---|---|
Harris Dayra | Manager | 109 COTTAGE WAY, HAMPTON, GA, 30228 |
Name | Role | Address |
---|---|---|
CHESSON NAYKIA T | Chief Financial Officer | 402 BEACH 25TH ST, FAR ROCKAWAY, NY, 11691 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-17 | 7901 4th St N, 23970, Petersburg, FL 33702 | No data |
CHANGE OF MAILING ADDRESS | 2024-10-17 | 7901 4th St N, 23970, Petersburg, FL 33702 | No data |
REGISTERED AGENT NAME CHANGED | 2024-10-17 | MARQUEZ, MAYELIN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-17 | 11160 Apple Blossom Trail, JACKSONVILLE, FL 32218 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-22 |
REINSTATEMENT | 2024-10-17 |
Florida Limited Liability | 2023-10-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State