Entity Name: | IAOE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Active |
Date Filed: | 05 Apr 2012 (13 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 13 Feb 2017 (8 years ago) |
Document Number: | M12000001934 |
FEI/EIN Number | 45-4905602 |
Address: | 1700 E Putnam Ave., Unit 408, Old Greenwich, CT 06870 |
Mail Address: | 1700 E Putnam Ave., Unit 408, Old Greenwich, CT 06870 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
ERESIDENTAGENT, INC. | Agent |
Name | Role | Address |
---|---|---|
WILLIAMS, PHARRELL | Manager | 1700 E Putnam Ave., Unit 408, Old Greenwich, CT 06870 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-09-29 | 115 N Calhoun St Suite 4, Tallahassee, FL 32301 | No data |
REGISTERED AGENT NAME CHANGED | 2023-03-16 | eResidentAgent, Inc. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 1700 E Putnam Ave., Unit 408, Old Greenwich, CT 06870 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 1700 E Putnam Ave., Unit 408, Old Greenwich, CT 06870 | No data |
LC NAME CHANGE | 2017-02-13 | IAOE, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
AMENDED ANNUAL REPORT | 2023-09-29 |
ANNUAL REPORT | 2023-03-16 |
AMENDED ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-14 |
ANNUAL REPORT | 2019-03-07 |
AMENDED ANNUAL REPORT | 2018-06-11 |
ANNUAL REPORT | 2018-03-06 |
Date of last update: 23 Jan 2025
Sources: Florida Department of State