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