Search icon

OPT-IN SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: OPT-IN SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OPT-IN SERVICES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Dec 2001 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L01000022636
FEI/EIN Number 043588169

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 513 N STATE ROAD SEVEN, MARGATE, FL, 33063
Mail Address: 513 N STATE ROAD SEVEN, MARGATE, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
MARIN ENTERPRISES, INC. Managing Member
ADAM E. MILLER, P.A. Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-07 513 N STATE ROAD SEVEN, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2004-04-07 513 N STATE ROAD SEVEN, MARGATE, FL 33063 -
REGISTERED AGENT NAME CHANGED 2004-04-07 ADAM E. MILLER, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2004-04-07 513 N STATE ROAD SEVEN, MARGATE, FL 33063 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900000991 LAPSED A0402565 CT OF COMMON PLEAS HAMILTON CO 2004-08-16 2010-01-14 $53335.00 EXECUTIVE JET MANAGEMENT, INC., 4556 IRPORT ROAD, CINCINNATI, OH 45226

Documents

Name Date
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-09-06
Florida Limited Liabilites 2001-12-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State