Search icon

OROP LLC - Florida Company Profile

Company Details

Entity Name: OROP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OROP 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: 12 Jun 2002 (23 years ago)
Date of dissolution: 31 Jan 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2023 (2 years ago)
Document Number: L02000014616
FEI/EIN Number 352170827

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

Address: 2071 FLATBUSH AVE., STE. 22, BROOKLYN, NY, 11234, US
Mail Address: 2071 FLATBUSH AVE., STE. 22, BROOKLYN, NY, 11234, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Katz David Auth 2071 FLATBUSH AVE., BROOKLYN, NY, 11234
VSTATE FILINGS LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 7064 NORTHWEST 49TH STREET, LAUDERHILL, FL 33319 -
LC VOLUNTARY DISSOLUTION 2023-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-16 2071 FLATBUSH AVE., STE. 22, BROOKLYN, NY 11234 -
CHANGE OF MAILING ADDRESS 2014-09-16 2071 FLATBUSH AVE., STE. 22, BROOKLYN, NY 11234 -
REGISTERED AGENT NAME CHANGED 2014-09-16 VSTATE FILINGS LLC -
REINSTATEMENT 2014-09-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
LC Voluntary Dissolution 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-07
REINSTATEMENT 2014-09-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State